Entity Name: | A.N.S.R. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.N.S.R. 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: |
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: | 05 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2022 (3 years ago) |
Document Number: | P11000103268 |
FEI/EIN Number |
45-4286757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5100 West Park Road, HOLLYWOOD, FL, 33021, US |
Address: | 110 SE 2ND ST., SUITE 311, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR ALFONSO N | President | 110 SE 2ND ST., HALLANDALE, FL, 33009 |
Salazar Carmen M | Vice President | 5100 West Park Road, Hollywood, FL, 33021 |
SALAZAR ALFONZO N | Agent | 110 SE 2ND ST., HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-15 | SALAZAR, ALFONZO N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 110 SE 2ND ST., SUITE 311, HALLANDALE, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-04-15 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State