Search icon

ANOMERA, INC.

Company Details

Entity Name: ANOMERA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1999 (26 years ago)
Date of dissolution: 22 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: P99000030260
FEI/EIN Number 65-0921514
Address: 1505 SE 40TH ST., SUITE C, CAPE CORAL, FL 33904
Mail Address: 1505 SE 40TH ST., SUITE C, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT, FREDRICH W Agent 1505 SE 40TH STREET STE C, CAPE CORAL, FL 33904

President

Name Role Address
RICHTER, MONICA F President 1505 SE 40TH ST., SUITE C, CAPE CORAL, FL 33904

Director

Name Role Address
RICHTER, MONICA F Director 1505 SE 40TH ST., SUITE C, CAPE CORAL, FL 33904
RICHTER, ALFRED Director 1505 SE 40TH ST., SUITE C, CAPE CORAL, FL 33904

Vice President

Name Role Address
RICHTER, ALFRED Vice President 1505 SE 40TH ST., SUITE C, CAPE CORAL, FL 33904

Secretary

Name Role Address
RICHTER, ALFRED Secretary 1505 SE 40TH ST., SUITE C, CAPE CORAL, FL 33904

Treasurer

Name Role Address
RICHTER, ALFRED Treasurer 1505 SE 40TH ST., SUITE C, CAPE CORAL, FL 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-27 SCHMIDT, FREDRICH W No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-27 1505 SE 40TH STREET STE C, CAPE CORAL, FL 33904 No data

Documents

Name Date
Voluntary Dissolution 2005-04-22
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-26
Domestic Profit 1999-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State