Search icon

ANY TRANS, INC.

Company Details

Entity Name: ANY TRANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000007358
FEI/EIN Number 043590094
Address: 833 NW 10TH STREET, OCALA, FL, 34475
Mail Address: 10287 SW 61ST TERR RD., OCALA, FL, 34476
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FLORIMONTE FRANK President 4820 NW 80TH COURT, OCALA, FL, 34482

Director

Name Role Address
FLORIMONTE FRANK Director 4820 NW 80TH COURT, OCALA, FL, 34482
TORRUSIO THERESA Director 10287 SW 61ST TERR RD, OCALA, FL, 34476

Vice President

Name Role Address
TORRUSIO THERESA Vice President 10287 SW 61ST TERR RD, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-06 833 NW 10TH STREET, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2004-02-06 833 NW 10TH STREET, OCALA, FL 34475 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017439 LAPSED 07-472-CAB CIR CRT FOR MARION CTY 2007-10-16 2012-11-13 $23238.90 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-06-27
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-24
Domestic Profit 2002-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State