Search icon

ANESTOK, INC.

Company Details

Entity Name: ANESTOK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1999 (26 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: P99000035830
FEI/EIN Number 65-0913152
Address: C/O NEWMAN & COMPANY PA, 420 S. BEACH STREET, ORMOND BEACH, FL 32174
Mail Address: C/O NEWMAN & COMPANY, PA, 420 S. BEACH STREET, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMAN, BRUCE Agent 420 S. BEACH STREET, ORMOND BEACH, FL 32174

President

Name Role Address
SAVANELLO, MARY President 2521 S RIVER DRIVE, FORT PIERCE, FL 34950

Secretary

Name Role Address
SAVANELLO, MARY Secretary 2521 S RIVER DRIVE, FORT PIERCE, FL 34950

Treasurer

Name Role Address
SAVANELLO, MARY Treasurer 2521 S RIVER DRIVE, FORT PIERCE, FL 34950

Director

Name Role Address
SAVANELLO, MARY Director 2521 S RIVER DRIVE, FORT PIERCE, FL 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-15 C/O NEWMAN & COMPANY PA, 420 S. BEACH STREET, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2006-08-15 C/O NEWMAN & COMPANY PA, 420 S. BEACH STREET, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-15 420 S. BEACH STREET, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2000-03-07 NEWMAN, BRUCE No data

Documents

Name Date
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-09-13
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-07
Domestic Profit 1999-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State