Search icon

A & N EXPORTS, INC. - Florida Company Profile

Company Details

Entity Name: A & N EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & N EXPORTS, 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: 21 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2022 (3 years ago)
Document Number: P94000014243
FEI/EIN Number 650479626

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

Address: 2499 GLADES ROAD, BOCA RATON, FL, 33431, US
Mail Address: 6318 NW 23rd St, Boca Raton, FL, 33434, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASMA NATASHA N MARK 6318 N.W. 23 ST., BOCA RATON, FL, 33434
BASMA NADA Director 6318 N.W. 23 ST., BOCA RATON, FL, 33434
MILLER JOHN P Agent 2499 GLADES ROAD - SUITE 304, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 2499 GLADES ROAD, BOCA RATON, FL 33431 -
REINSTATEMENT 2022-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 2499 GLADES ROAD - SUITE 304, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-07-21 MILLER, JOHN P -
CHANGE OF MAILING ADDRESS 2022-07-21 2499 GLADES ROAD, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000134307 TERMINATED 1000000248518 PALM BEACH 2012-02-01 2022-03-01 $ 411.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-07-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-27
REINSTATEMENT 2012-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State