Search icon

ANO TREASURE, INC. - Florida Company Profile

Company Details

Entity Name: ANO TREASURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANO TREASURE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000085177
FEI/EIN Number 650731148

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

Mail Address: 46 N. WASHINGTON BLVD., SUITE 1, SARASOTA, FL, 34236
Address: 305 B WEST VENICE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHANA HAIM President 305 B WEST VENICE, VENICE, FL, 34285
OHANA HAIM Secretary 305 B WEST VENICE, VENICE, FL, 34285
OHANA HAIM Treasurer 305 B WEST VENICE, VENICE, FL, 34285
OHANA HAIM Director 305 B WEST VENICE, VENICE, FL, 34285
WEINER NEVIN A Agent 46 N. WASHINGTON BLVD. #1, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 305 B WEST VENICE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1997-04-25 305 B WEST VENICE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 1997-04-25 WEINER, NEVIN A -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State