Search icon

ANKS, INC. - Florida Company Profile

Company Details

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

ANKS, 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: 26 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000027396
FEI/EIN Number 593436350

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

Address: 402 HUGH ADAMS ROAD, DEFUNIAK SPRINGS, FL, 32435
Mail Address: 402 HUGH ADAMS ROAD, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SURESH B Director 402 HUGH ADAMS ROAD, DEFUNIAK SPRINGS, FL, 32435
PATEL SURESH B Agent 402 HUGH ADAMS RD, DEFUNIAK SPRINGS, FL, 32433
PATEL KUSUM S Director 402 HUGH ADAMS ROAD, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 402 HUGH ADAMS ROAD, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2006-03-01 402 HUGH ADAMS ROAD, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 402 HUGH ADAMS RD, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2004-04-25 PATEL, SURESH BD -

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State