Search icon

ANANDAMA, CORP - Florida Company Profile

Company Details

Entity Name: ANANDAMA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANANDAMA, CORP 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: 29 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000008834
FEI/EIN Number 264122834

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

Address: 11930 n bayshore dr apt 1409, north miami, FL, 33181, US
Mail Address: 11930 n bayshore dr apt 1409, north miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOFFATT CARINA President 11930 N BAYSHORE DR APT 1409, NORTH MIAMI, FL, 33181
MOFFATT CARINA Vice President 11930 N BAYSHORE DR APT 1409, NORTH MIAMI, FL, 33181
MOFFATT CARINA Agent 11930 n bayshore dr apt 1409, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 11930 n bayshore dr apt 1409, north miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-07-27 11930 n bayshore dr apt 1409, north miami, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
Amendment 2016-07-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State