Entity Name: | ANREICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANREICH, 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: | 29 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P99000058614 |
FEI/EIN Number |
650929657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1508 19TH ST., KEY WEST, FL, 33040 |
Mail Address: | 1508 19TH ST., KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNKEL STEPHEN C | Director | 1508 19TH ST., KEY WEST, FL, 33040 |
SUNKEL ANNE R | Director | 1508 19TH ST., KEY WEST, FL, 33040 |
SUNKEL STEPHEN C | Agent | 1508 19TH ST., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-24 | 1508 19TH ST., KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2003-04-24 | 1508 19TH ST., KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-24 | 1508 19TH ST., KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State