Search icon

ANEZ AND SON REMODELING INC - Florida Company Profile

Company Details

Entity Name: ANEZ AND SON REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANEZ AND SON REMODELING 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: 19 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (6 months ago)
Document Number: P18000095371
FEI/EIN Number 83-3030069

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

Address: 11543 Lamplighter ln, TAMPA, FL, 33637, US
Mail Address: 11543 lamplighter ln, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANEZ JOSE G President 11543 Lamplighter ln, TAMPA, FL, 33637
ANEZ JOSE G Agent 11543 lampligther ln, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 11543 Lamplighter ln, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 11543 lampligther ln, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2024-11-07 11543 Lamplighter ln, TAMPA, FL 33637 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-02 ANEZ, JOSE G -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-07
REINSTATEMENT 2023-07-03
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State