Entity Name: | ANCAROAR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANCAROAR 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: | 02 May 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000039241 |
FEI/EIN Number |
38-4013938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5335 NW 87TH AVE, DORAL, FL, 33178, US |
Mail Address: | 13116 SW 44TH ST., MIRAMAR, FL, 33027, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARICANI ROBERTO L | President | 5335 NW 87TH AVE, DORAL, FL, 33178 |
CAPIELLO MARIA C | Vice President | 5335 NW 87TH AVE, DORAL, FL, 33178 |
TARICANI ROBERTO | Agent | 13116 SW 44TH ST., MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 5335 NW 87TH AVE, SUITE C109-500, DORAL, FL 33178 | - |
AMENDMENT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-25 | TARICANI, ROBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-25 | 13116 SW 44TH ST., MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 5335 NW 87TH AVE, SUITE C109-500, DORAL, FL 33178 | - |
REINSTATEMENT | 2018-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
Amendment | 2020-09-25 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-05-25 |
Domestic Profit | 2016-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State