Search icon

ANH HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANH HOLDINGS, 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 17 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: P16000006828
FEI/EIN Number 81-1223342

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

Address: 1704 HUNTERS RIDGE ROAD, FLEMING ISLAND, FL, 32003
Mail Address: 1704 HUNTERS RIDGE ROAD, FLEMING ISLAND, FL, 32003
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES ANDREW N President 1704 HUNTERS RIDGE ROAD, FLEMING ISLAND, FL, 32003
HINES SANDRA R Secretary 1704 HUNTERS RIDGE ROAD, FLEMING ISLAND, FL, 32003
HINES ANDREW N Agent 1704 HUNTERS RIDGE ROAD, FLEMING ISLAND, FL, 32003

Form 5500 Series

Employer Identification Number (EIN):
811223342
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038405 LAPELS EXPIRED 2016-04-15 2021-12-31 - 2349 VILLAGE SQUARE PARKWAY, #125, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-17 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2016-01-28 ANH HOLDINGS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000234934 ACTIVE 1000000888220 CLAY 2021-05-07 2041-05-12 $ 10,392.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000234918 TERMINATED 1000000888211 CLAY 2021-05-07 2041-05-12 $ 2,062.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000124301 TERMINATED 1000000861027 CLAY 2020-02-18 2040-02-26 $ 440.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000124327 ACTIVE 1000000861029 CLAY 2020-02-18 2040-02-26 $ 2,142.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000826279 TERMINATED 1000000852646 CLAY 2019-12-16 2039-12-18 $ 425.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000826295 ACTIVE 1000000852648 CLAY 2019-12-16 2039-12-18 $ 2,059.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000698454 TERMINATED 1000000844869 CLAY 2019-10-16 2039-10-23 $ 2,029.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000698462 TERMINATED 1000000844870 CLAY 2019-10-16 2039-10-23 $ 456.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000295749 TERMINATED 1000000824073 CLAY 2019-04-22 2039-04-24 $ 1,536.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000064764 TERMINATED 1000000812150 CLAY 2019-01-18 2039-01-23 $ 2,126.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
Article of Correction/NC 2016-01-28
Domestic Profit 2016-01-20

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$37,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$37,280.58
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $36,997
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$37,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$37,446.06
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $37,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State