Search icon

ANNECY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ANNECY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNECY HOLDINGS, 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: 22 Apr 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: P02000043620
FEI/EIN Number 352242592

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

Address: 5805 BLUE LAGOON DR. SUITE 200, MIAMI, FL, 33126
Mail Address: 5805 BLUE LAGOON DR. SUITE 200, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGALY DEL ROSARIO IMBETT OTERO President 5805 BLUE LAGOON DR ST 200, MIAMI, FL, 33126
AG CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 5805 BLUE LAGOON DR, STE 200, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-12 5805 BLUE LAGOON DR. SUITE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-10-12 5805 BLUE LAGOON DR. SUITE 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2006-05-02 AG CORPORATE SERVICES, LLC -
AMENDMENT 2005-07-01 - -
CANCEL ADM DISS/REV 2004-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000371935 ACTIVE 1000000218630 DADE 2011-06-07 2031-06-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-02
Amendment 2005-07-01
ANNUAL REPORT 2005-02-10
REINSTATEMENT 2004-12-02
ANNUAL REPORT 2003-06-04
Domestic Profit 2002-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State