Search icon

ANNEKE'S NEEDLEWORKS, INC. - Florida Company Profile

Company Details

Entity Name: ANNEKE'S NEEDLEWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNEKE'S NEEDLEWORKS, 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: 13 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000003535
FEI/EIN Number 650855365

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

Address: 7440 SW 50TH TERR, # 107, MIAMI, FL, 33155
Mail Address: 7440 SW 50TH TERR, # 107, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPP ANNEKE President 7440 SW 50TH TERR #107, MIAMI, FL, 33155
NAPP ANNEKE Director 7440 SW 50TH TERR #107, MIAMI, FL, 33155
GEIGER RUSSELL Agent 328 MINORCA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 7440 SW 50TH TERR, # 107, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-04-30 7440 SW 50TH TERR, # 107, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-08-24
ANNUAL REPORT 2004-09-02
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-09-15
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State