Search icon

ANITA'S SALON & SPA, INC.

Company Details

Entity Name: ANITA'S SALON & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000055771
FEI/EIN Number 65-0689037
Address: 26251 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134
Mail Address: 5963 TROPHY DR., 2003, NAPLES, FL 34110
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FRADENBURGH, ANA S Agent 5963 TROPHY DR., 2003, NAPLES, FL 34110

President

Name Role Address
FRADENBURGH, ANA S President 5963 TROPHY DR., #2003, NAPLES, FL 34103

Secretary

Name Role Address
FRADENBURGH, ANA S Secretary 5963 TROPHY DR., #2003, NAPLES, FL 34103

Treasurer

Name Role Address
FRADENBURGH, ANA S Treasurer 5963 TROPHY DR., #2003, NAPLES, FL 34103

Director

Name Role Address
FRADENBURGH, ANA S Director 5963 TROPHY DR., #2003, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 26251 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2003-04-28 26251 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 5963 TROPHY DR., 2003, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 1999-03-16 FRADENBURGH, ANA S No data

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-03-20
DOCUMENTS PRIOR TO 1997 1996-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State