Search icon

ANN RALPH, INC. - Florida Company Profile

Company Details

Entity Name: ANN RALPH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANN RALPH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2002 (23 years ago)
Date of dissolution: 16 Sep 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: P02000036718
FEI/EIN Number 201653922

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 412 Clematis St, WEST PALM BEACH, FL, 33401, US
Mail Address: 412 Clematis St, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lakow Debra Agent 412 Clematis St, WEST PALM BEACH, FL, 33401
LAKOW DEBRA S President 412 Clematis St, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000409528. CONVERSION NUMBER 100000218101
REINSTATEMENT 2017-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 412 Clematis St, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 412 Clematis St, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-01-06 412 Clematis St, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-01-06 Lakow, Debra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001576918 TERMINATED 1000000526987 PALM BEACH 2013-09-25 2033-10-29 $ 5,132.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State