Search icon

ANF GYROS II, INC - Florida Company Profile

Company Details

Entity Name: ANF GYROS II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANF GYROS II, 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: 10 Jan 2012 (13 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: P12000003297
FEI/EIN Number 45-4239719

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

Address: 1050 6TH ST NW, WINTER HAVEN, FL, 33881, US
Mail Address: 1050 6TH ST NW, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAOUATI FAKHREDDINE R President 27607 SKY LAKE CIR, WESLEY CHAPEL, FL, 33544
JABBAR ATEF Vice President 27607 SKY LAKE CIR, WESLEY CHAPEL, F, 33544
HAOUATI FAKHREDDINE R Agent 27607 SKY LAKE CIR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1050 6TH ST NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2025-06-01 1050 6TH ST NW, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1050 6TH ST NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2024-06-01 1050 6TH ST NW, WINTER HAVEN, FL 33881 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 HAOUATI, FAKHREDDINE R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001162552 TERMINATED 12-224-D3-OPA LEON 2013-04-03 2018-07-01 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000211186 TERMINATED 1000000456698 POLK 2013-01-02 2033-01-23 $ 1,324.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State