Search icon

A.N.Y.K.A., INC. - Florida Company Profile

Company Details

Entity Name: A.N.Y.K.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.N.Y.K.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 Sep 2008 (17 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: P08000087467
FEI/EIN Number 263433591

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

Address: 10950 SAN JOSE BLVD, SUITE # 36, JACKSONVILLE, FL, 32223
Mail Address: 2774 CARLENE COURT, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVABI AMIR President 2774 CARLENE COURT, JACKSONVILLE, FL, 32223
NAVABI AMIR Director 2774 CARLENE COURT, JACKSONVILLE, FL, 32223
NAVABI AMIR Secretary 2774 CARLENE COURT, JACKSONVILLE, FL, 32223
NAVABI AMIR Treasurer 2774 CARLENE COURT, JACKSONVILLE, FL, 32223
NAVABI AMIR Agent 2774 CARLENE COURT, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288900022 MICHELANGELO'S EXPIRED 2008-10-14 2013-12-31 - 10950 SAN JOSE BOULEVARD #36, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-09 10950 SAN JOSE BLVD, SUITE # 36, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2009-12-09 10950 SAN JOSE BLVD, SUITE # 36, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-09 2774 CARLENE COURT, JACKSONVILLE, FL 32223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-12-09
Domestic Profit 2008-09-23

Date of last update: 03 May 2025

Sources: Florida Department of State