Search icon

ANAM LONGWOOD INC.

Company Details

Entity Name: ANAM LONGWOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000055395
FEI/EIN Number APPLIED FOR
Address: 185 S RONALD REAGAN BLVD, #101, LONGWOOD, FL, 32750, US
Mail Address: 185 S RONALD REAGAN BLVD, #101, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Arcos Reynaldo Agent 770 nw 17 court, Homestead, FL, 33030

President

Name Role Address
Alarcon Anaya Alejandro President 185 S Ronald Reagan Blvd # 101, Longwood, FL, 32750

Vice President

Name Role Address
Arcos Reynaldo Vice President 770 nw 17 court, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004883 MI LUPITA EXPIRED 2014-01-14 2019-12-31 No data 185 S RONALD REAGAN BLVD SUITE 101, LONGWOOD, FL, 32750
G13000069169 QUICK SHOP FOOD MART EXPIRED 2013-07-10 2018-12-31 No data 185 S RONALD REAGAN BLVD, STE 101, LONGWOOD, FL, 32750
G13000065502 LONGWOOD FOOD MART EXPIRED 2013-06-27 2018-12-31 No data 185 S RONALD REAGAN BLVD, # 101, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-13 Arcos , Reynaldo No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 770 nw 17 court, Homestead, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State