Search icon

ANCA INVESTMENTS GROUP, INC.

Company Details

Entity Name: ANCA INVESTMENTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000054749
FEI/EIN Number 46-2871694
Address: 7135 Collins Avenue, apt 526, miami, FL 33141
Mail Address: 18832 SW 77th Ct, Cutler Bay, FL 33157
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Amendola, Richard Agent 18832 SW 77 Court, Cutler Bay, FL 33157

President

Name Role Address
AMENDOLA, ANGEL President 7135 Collins Ave, 526 Miami Beach, FL 33141

Secretary

Name Role Address
Amendola, Silvia F Secretary 7135 Collins Ave, 526 Miami Beach, FL 33141

Vice President

Name Role Address
Amendola, Silvia F Vice President 7135 Collins Ave, 526 Miami Beach, FL 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 7135 Collins Avenue, apt 526, miami, FL 33141 No data
CHANGE OF MAILING ADDRESS 2021-04-15 7135 Collins Avenue, apt 526, miami, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2021-02-11 Amendola, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 18832 SW 77 Court, Cutler Bay, FL 33157 No data
AMENDMENT 2017-01-03 No data No data
CONVERSION 2016-06-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000052228. CONVERSION NUMBER 900000162199

Documents

Name Date
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-30
AMENDED ANNUAL REPORT 2019-11-14
Off/Dir Resignation 2019-11-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-02
Amendment 2017-01-03

Date of last update: 19 Jan 2025

Sources: Florida Department of State