Search icon

ANAJO GAS STATION, CORP. - Florida Company Profile

Company Details

Entity Name: ANAJO GAS STATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANAJO GAS STATION, 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: 31 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000073205
FEI/EIN Number 270834079

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

Address: 3551 SW 122ND AVE, MIAMI, FL, 33175
Mail Address: 3551 SW 122ND AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS IVELISSE President 3551 SW 122ND AVE, MIAMI, FL, 33175
RIVAS IVELISSE Director 3551 SW 122ND AVE, MIAMI, FL, 33175
RIVAS IVELISSE Agent 3551 SW 122ND AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074968 BP GAS STATION EXPIRED 2012-07-27 2017-12-31 - 2701 NW 36TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-28 RIVAS, IVELISSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000802676 ACTIVE 1000000850620 DADE 2019-12-03 2039-12-11 $ 22,291.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001047394 TERMINATED 1000000692247 DADE 2015-08-24 2035-12-04 $ 1,219.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000274239 TERMINATED 1000000657381 DADE 2015-02-11 2025-02-18 $ 485.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000243309 ACTIVE 1000000657375 DADE 2015-02-09 2035-02-11 $ 1,268,443.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000243317 TERMINATED 1000000657377 DADE 2015-02-09 2035-02-11 $ 4,687.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-06-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2010-03-19
Domestic Profit 2009-08-31

Date of last update: 02 May 2025

Sources: Florida Department of State