Entity Name: | ANNA MARIA HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2018 (6 years ago) |
Document Number: | P03000067950 |
FEI/EIN Number | 200751776 |
Address: | 12923 YACHT CLUB PLACE, CORTEZ, FL, 34215, US |
Mail Address: | 12923 YACHT CLUB PLACE, CORTEZ, FL, 34215, US |
ZIP code: | 34215 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLAVIN GERALD | Agent | 12923 YACHT CLUB PLACE, CORTEZ, FL, 34215 |
Name | Role | Address |
---|---|---|
GERALD SLAVIN | President | 12923 YACHT CLUB PLACE, CORTEZ, FL, 34215 |
Name | Role | Address |
---|---|---|
MEREDITH SLAVIN | Secretary | 12923 YACHT CLUB PLACE, CORTEZ, FL, 34215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-23 | SLAVIN, GERALD | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 12923 YACHT CLUB PLACE, CORTEZ, FL 34215 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 12923 YACHT CLUB PLACE, CORTEZ, FL 34215 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 12923 YACHT CLUB PLACE, CORTEZ, FL 34215 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000488740 | TERMINATED | 1000000833367 | MANATEE | 2019-07-11 | 2039-07-17 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13000548512 | TERMINATED | 1000000477710 | MANATEE | 2013-02-27 | 2033-03-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-07 |
REINSTATEMENT | 2018-08-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State