Search icon

ANH HOLDINGS, INC. - Florida Company Profile

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
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANH HOLDINGS INC RETIREMENT PLAN 2020 811223342 2021-10-15 ANH HOLDINGS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-26
Business code 812320
Sponsor’s telephone number 6788589638
Plan sponsor’s mailing address 1704 HUNTERS RIDGE RD, FLEMING ISLAND, FL, 320037212
Plan sponsor’s address 1704 HUNTERS RIDGE RD, FLEMING ISLAND, FL, 320037212

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing TIMOTHY COLEMAN
Valid signature Filed with authorized/valid electronic signature

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4400878404 2021-02-06 0491 PPS 1704 Hunters Ridge Rd, Fleming Island, FL, 32003-7212
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name Lapels
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003-7212
Project Congressional District FL-04
Number of Employees 11
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37280.58
Forgiveness Paid Date 2021-11-10
3894677107 2020-04-12 0491 PPP 1704 HUNTERS RIDGE RD, FLEMING ISLAND, FL, 32003-7212
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-7212
Project Congressional District FL-04
Number of Employees 7
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37446.06
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State