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 |
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 |
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 | - | - |
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 |
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