Search icon

AMERICAN NATURAL SODA ASH CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN NATURAL SODA ASH CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: P05537
FEI/EIN Number 061073279

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

Address: 1200 S Pine Island Road, Plantation, FL, 33324, US
Mail Address: 1200 S Pine Island Road, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GANDHI SANJAY Director 1735 MARKET STREET, PHILADELPHIA, PA, 19103
FLYNN EDWARD T Director 1735 MARKET STREET, PHILADELPHIA, PA, 19103
OEHLEY GREGORY A Vice President 15 RIVERSIDE AVENUE, WESTPORT, CT, 06880
MARTINEZ DANIEL Vice President 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134
SIN DANNY Vice President 150 Beach Road #13-04, GATEWAY WEST, 18972
JACOBSON JEFFREY President 15 Riverside Avenue, Westport, CT, 06880
OEHLEY GREGORY A Agent 1200 S Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 1200 S Pine Island Road, Suite 145, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 1200 S Pine Island Road, SUITE 145, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-03-04 1200 S Pine Island Road, Suite 145, Plantation, FL 33324 -
REINSTATEMENT 2018-02-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 OEHLEY, GREGORY A -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-10-25 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State