Search icon

ANALINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANALINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 May 2006 (19 years ago)
Document Number: P02000111762
FEI/EIN Number 061654041
Address: 1270 ORANGE CAMP ROAD, DELAND, FL, 32724, US
Mail Address: 1515 COVERED BRIDGE DRIVE, DELAND, FL, 32724, US
ZIP code: 32724
City: Deland
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOLPH ANA President 1515 COVERED BRIDGE ROAD, DELAND, FL, 32724
RANDOLPH ANA Secretary 1515 COVERED BRIDGE ROAD, DELAND, FL, 32724
RANDOLPH ANA Director 1515 COVERED BRIDGE ROAD, DELAND, FL, 32724
RANDOLPH ANDREW J Vice President 1515 COVERED BRIDGE DRIVE, DELAND, FL, 32724
RANDOLPH ANA Agent 1515 COVERED BRIDGE ROAD, DELAND, FL, 32724

National Provider Identifier

NPI Number:
1447495288
Certification Date:
2024-06-26

Authorized Person:

Name:
MRS. ANA ROSA RANDOLPH
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3867344153

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133933 SENDER RETREAT ACTIVE 2016-12-13 2026-12-31 - 1515 COVERED BRIDGE DR, DELAND, FL, 32724
G08312900160 SENDER RETREAT EXPIRED 2008-11-07 2013-12-31 - 1515 COVERED BRIDGE DRIVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 1270 ORANGE CAMP ROAD, DELAND, FL 32724 -
CANCEL ADM DISS/REV 2006-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-02-10 1270 ORANGE CAMP ROAD, DELAND, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-05-27

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62400.00
Total Face Value Of Loan:
62400.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62400.00
Total Face Value Of Loan:
62400.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$62,400
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,809.07
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $62,397
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$62,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,060.4
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $62,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State