Entity Name: | A A N D A, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A A N D A, 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: | 23 Apr 2004 (21 years ago) |
Date of dissolution: | 21 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2024 (a year ago) |
Document Number: | P04000068835 |
FEI/EIN Number |
611469731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2581 Crawfordville Hwy., Crawfordville, FL, 32327, US |
Mail Address: | 2581 Crawfordville Hwy., Crawfordville, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS KEANE | President | 2581 Crawfordville Hwy., Crawfordville, FL, 32327 |
JONES ROBERT LIII | Agent | 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000053032 | BUNDLES AND BOTTLES | ACTIVE | 2023-04-26 | 2028-12-31 | - | 8084 N DAVIS HWY UNIT F3, PENSACOLA, FL, 32514 |
G22000079956 | BAMBOOZE FINE WINE & LIQUOR | ACTIVE | 2022-07-05 | 2027-12-31 | - | 8084 N DAVIS HWY UNIT F3, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2581 Crawfordville Hwy., Crawfordville, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2581 Crawfordville Hwy., Crawfordville, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-19 | 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-19 | JONES, ROBERT L, III | - |
AMENDMENT | 2021-08-19 | - | - |
AMENDMENT | 2010-08-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000264398 | ACTIVE | 2023 CA 3018 | ESCAMBIA COUNTY CIRCUIT COURT | 2024-05-06 | 2029-05-07 | $164,837.28 | HANCOCK WHITNEY BANK, 25 WEST I-65 SERVICE ROAD NORTH, MOBILE, AL 36608 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-21 |
Reg. Agent Resignation | 2023-09-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-08-19 |
Amendment | 2021-08-19 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8505167205 | 2020-04-28 | 0491 | PPP | 8084 DAVIS HWY, PENSACOLA, FL, 32514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State