Search icon

A A N D A, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ROGERS KEANE President 2581 Crawfordville Hwy., Crawfordville, FL, 32327
JONES ROBERT LIII Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29155
Loan Approval Amount (current) 29155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32514-0311
Project Congressional District FL-01
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29320.21
Forgiveness Paid Date 2020-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State