Search icon

ANNALISA'S HAT COLLECTION & ACCESORIES, INC - Florida Company Profile

Company Details

Entity Name: ANNALISA'S HAT COLLECTION & ACCESORIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNALISA'S HAT COLLECTION & ACCESORIES, 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: 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: 01 May 2015 (10 years ago)
Document Number: P15000039686
FEI/EIN Number NOT APPLICABLE

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

Address: 1200 5TH Ave S, UNIT 116, NAPLES, FL, 34102, US
Mail Address: 1200 5TH Ave S, UNIT 116, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINWARZ ANNEMARIE President 1200 5TH Ave S, NAPLES, FL, 34102
STEINWARZ ANNEMARIE Secretary 1200 5TH Ave S, NAPLES, FL, 34102
STEINWARZ JURGEN Vice President 1200 5TH Ave S, NAPLES, FL, 34102
STEINWARZ ANNEMARIE Agent 1200 5TH Ave S, NAPLES, FL, 34102
STEINWARZ CHRISTIAN Treasurer 1200 5TH Ave S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1200 5TH Ave S, UNIT 116, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-01-15 1200 5TH Ave S, UNIT 116, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1200 5TH Ave S, UNIT 116, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State