Search icon

ANA'S HOME COLLECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ANA'S HOME COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANA'S HOME COLLECTIONS, 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000139585
FEI/EIN Number 205649814

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

Address: 232 w 29th st, hialeah, FL, 33102, US
Mail Address: 232 W 29TH ST, HIALEAH, FL, 33012
ZIP code: 33102
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO ANABELLE Director 232 W 29TH ST, HIALEAH, FL, 33012
TRUJILLO ANABELLE Agent 8390 NW 103RD ST, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 232 w 29th st, hialeah, FL 33102 -
CHANGE OF MAILING ADDRESS 2007-04-16 232 w 29th st, hialeah, FL 33102 -
REGISTERED AGENT NAME CHANGED 2007-04-16 TRUJILLO, ANABELLE -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 8390 NW 103RD ST, APT # 205, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State