Search icon

ANAP, INC. - Florida Company Profile

Company Details

Entity Name: ANAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANAP, 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: 04 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000072299
FEI/EIN Number 201701828

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

Address: 7106 SOUTHGATE BLVD, NORTH LAUDERDALE, FL, 33068
Mail Address: 7106 SOUTHGATE BLVD, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSENZA ROBERT Director 6431 HUDSON BAY LANE, LAKE WORTH, FL, 33467
COSENZA ROBERT President 6431 HUDSON BAY LANE, LAKE WORTH, FL, 33467
COSENZA DEBORAH Director 6431 HUDSON BAY LANE, LAKE WORTH, FL, 33467
COSENZA DEBORAH Vice President 6431 HUDSON BAY LANE, LAKE WORTH, FL, 33467
GOLDRICH DONALD S Agent 480 JEFFERSON DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 480 JEFFERSON DRIVE, #104, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 7106 SOUTHGATE BLVD, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2005-01-14 7106 SOUTHGATE BLVD, NORTH LAUDERDALE, FL 33068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001528687 LAPSED CACE11004554(18) 17TH JUD CIR BROWARD CO FL 2013-10-03 2018-10-18 $28,293.29 SUNTRUST BANK, 501 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301
J13000889940 LAPSED 1000000331253 BROWARD 2013-04-29 2023-05-08 $ 412.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-01-27
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-14
Domestic Profit 2004-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State