Search icon

ANOTHER #1 DEAL, INC. - Florida Company Profile

Company Details

Entity Name: ANOTHER #1 DEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANOTHER #1 DEAL, 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: 04 May 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000032371
FEI/EIN Number 650426306

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

Address: 5353 N FEDERAL HIGHWAY STE 204, FT LAUDERDALE, FL, 33308, US
Mail Address: 5353 N FEDERAL HIGHWAY STE 204, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRONRATH GARY Director 5353 N FEDERAL HIGHWAY STE 204, FT LAUDERDALE, FL, 33308
DORER ERIC J Agent 30 NE 3RD ST, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 5353 N FEDERAL HIGHWAY STE 204, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2001-04-17 5353 N FEDERAL HIGHWAY STE 204, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-13 30 NE 3RD ST, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1997-04-14 DORER, ERIC J -

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State