Search icon

A ANIA ENVIRONMENTAL, INC.

Company Details

Entity Name: A ANIA ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2006 (18 years ago)
Document Number: P06000106004
FEI/EIN Number 205412861
Address: 4241 Baymeadows rd, Jacksonville, FL, 32217, US
Mail Address: 4241 Baymeadows Rd, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ANIA ALBERTO Agent 4241 Baymeadows Rd, Jacksonville, FL, 32217

President

Name Role Address
ANIA ALBERTO President 4241 Baymeadows Rd, Jacksonville, FL, 32217

Vice President

Name Role Address
ANIA ALBERTO Vice President 4241 Baymeadows Rd, Jacksonville, FL, 32217

Secretary

Name Role Address
ANIA ALBERTO Secretary 4241 Baymeadows Rd, Jacksonville, FL, 32217

Treasurer

Name Role Address
ANIA ALBERTO Treasurer 4241 Baymeadows Rd, Jacksonville, FL, 32217

Director

Name Role Address
ANIA ALBERTO Director 4241 Baymeadows Rd, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 4241 Baymeadows rd, suite 1-2, Jacksonville, FL 32217 No data
CHANGE OF MAILING ADDRESS 2023-02-02 4241 Baymeadows rd, suite 1-2, Jacksonville, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 4241 Baymeadows Rd, STE 1-2, Jacksonville, FL 32217 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000025432 (No Image Available) ACTIVE 1000001024422 CLAY 2025-01-08 2035-01-15 $ 930.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J25000025432 ACTIVE 1000001024422 CLAY 2025-01-08 2035-01-15 $ 930.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State