Search icon

ALBANY ANALYTICAL, INC. - Florida Company Profile

Company Details

Entity Name: ALBANY ANALYTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBANY ANALYTICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: P02000096040
FEI/EIN Number 550801721

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

Address: 2612 BARBARA DRIVE, FORT LAUDERDALE, FL, 33316
Mail Address: 2612 BARBARA DR, FT LAUDERDALE, FL, 33316-3234, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONDANI PENTELOPE R Director 2612 BARBARA DRIVE, FORT LAUDERDALE, FL, 33316
Mondani Pentelope R Agent 2612 BARBARA DRIVE, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068114 COPPER ROSE FELTS EXPIRED 2014-06-30 2019-12-31 - 148 MAIN STREET, WILLIAMSTOWN, MA, 01267

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-03 - -
CHANGE OF MAILING ADDRESS 2020-01-03 2612 BARBARA DRIVE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-01-03 Mondani, Pentelope Rose -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-06
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State