Search icon

ANITA ENTERPRISES PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: ANITA ENTERPRISES PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANITA ENTERPRISES PROPERTY, 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: 13 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: P95000087961
FEI/EIN Number 650625158

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

Address: 1557 SE 11th ST, Deerfield beach, FL, 33441, US
Mail Address: 1557 SE 11th ST, Deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROUF HAYFFA N President 2360 N. FEDERAL HWY., BOYNTON BEACH, FL, 33435
MAROUF HAYFFA N Secretary 2360 N. FEDERAL HWY., BOYNTON BEACH, FL, 33435
MAROUF HAYFFA N Director 2360 N. FEDERAL HWY., BOYNTON BEACH, FL, 33435
MAROUF ZUHAIR D Agent 1557 SE 11th ST, Deerfield beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 1557 SE 11th ST, Deerfield beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-03-06 1557 SE 11th ST, Deerfield beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 1557 SE 11th ST, Deerfield beach, FL 33441 -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-03-26 MAROUF, ZUHAIR D -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State