Search icon

ANJO ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: ANJO ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANJO ASSOC., 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: 26 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: P96000008251
FEI/EIN Number 593368750

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

Address: 11800 28TH ST N., ST PETERSBURG, FL, 33716
Mail Address: 11800 28th STREET N, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIFABIO JOSEPH W President 11800 28TH ST N., ST PETERSBURG, FL, 33716
DIFABIO JOSEPH W Agent 11800 28TH ST N., ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 11800 28TH ST N., ST PETERSBURG, FL 33716 -
REINSTATEMENT 2018-03-09 - -
CHANGE OF MAILING ADDRESS 2018-03-09 11800 28TH ST N., ST PETERSBURG, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-15 - -
REGISTERED AGENT NAME CHANGED 2015-05-15 DIFABIO, JOSEPH W -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-01-28
REINSTATEMENT 2018-03-09
REINSTATEMENT 2015-05-15
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State