Search icon

ANJO UNLIMITED CORP

Company Details

Entity Name: ANJO UNLIMITED CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000094793
FEI/EIN Number 461364042
Address: 501 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
Mail Address: 501 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANJO UNLIMITED CORP 2016 461364042 2017-06-12 ANJO UNLIMITED CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811120
Sponsor’s telephone number 9545642265
Plan sponsor’s address 501 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ISABEL VELEZ
Valid signature Filed with authorized/valid electronic signature
ANJO UNLIMITED CORP 2015 461364042 2016-07-08 ANJO UNLIMITED CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811120
Sponsor’s telephone number 9545642265
Plan sponsor’s address 501 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing ISABEL VELEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOMEZ JOEL A Agent 501 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Vice President

Name Role Address
MONZON CARMEN M Vice President 501 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
GOMEZ JOEL A Vice President 501 E OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334

Secretary

Name Role Address
MONZON CARMEN M Secretary 501 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110818 CLAIMS DIRECT COLLISION EXPIRED 2012-11-15 2017-12-31 No data 501 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-03-10 No data No data
REINSTATEMENT 2014-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2014-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-17 GOMEZ, JOEL A No data

Documents

Name Date
Amendment 2017-03-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-10-10
Amendment 2014-07-17
Domestic Profit 2012-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State