Search icon

ANTI ASSAULT SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: ANTI ASSAULT SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTI ASSAULT SYSTEMS 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000123054
FEI/EIN Number 900001102

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

Address: 6574 N State Rd 7, Coconut Creek, FL, 33073, US
Mail Address: 6574 N State Rd 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NITTOLO JOHN A President 6574 N State Rd 7, Coconut Creek, FL, 33073
NITTOLO JOHN A Director 6574 N State Rd 7, Coconut Creek, FL, 33073
Paese Richard Secretary 6574 N State Rd 7, Coconut Creek, FL, 33073
Nittolo John D Vice President 6574 N State Rd 7, Coconut Creek, FL, 33073
Bettis Troy Treasurer 6574 N State Rd 7, Coconut Creek, FL, 33073
NITTOLO JOHN A Agent 6574 N State Rd 7, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6574 N State Rd 7, 333, Coconut Creek, FL 33073 -
REINSTATEMENT 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6574 N State Rd 7, 333, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-04-29 6574 N State Rd 7, 333, Coconut Creek, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-19 - -
REGISTERED AGENT NAME CHANGED 2015-06-19 NITTOLO, JOHN A -

Documents

Name Date
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-03-07
REINSTATEMENT 2015-06-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State