Search icon

ANECO, INC. - Florida Company Profile

Headquarter

Company Details

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

ANECO, 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: 24 Aug 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000075540
FEI/EIN Number 593594442

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

Address: 601 CLEVELAND ST. STE. 600, CLEARWATER, FL, 33755
Mail Address: 601 CLEVELAND ST. STE. 600, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ANECO, INC., KENTUCKY 0307009 KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
0001097779 - 400 S GREENWOOD AVE, CLEARWATER, FL, 33756 -

Filings since 2003-04-11

Form type REGDEX
File number 021-54320
Filing date 2003-04-11
File View File

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
MEDLIN BRUCE J President 601 CLEVELAND STREET, SUITE 600, CLEARWATER, FL, 33755
MEDLIN BRUCE J Chairman 601 CLEVELAND STREET, SUITE 600, CLEARWATER, FL, 33755
MEDLIN BRUCE J Director 601 CLEVELAND STREET, SUITE 600, CLEARWATER, FL, 33755
EITLER V. MICHAEL I Chief Financial Officer 601 CLEVELAND STREET, SUITE 600, CLEARWATER, FL, 33755
HOLMES MICHAEL Vice President 601 CLEVELAND ST., STE. 600, CLEARWATER, FL, 33775

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-03-28 - -
CHANGE OF MAILING ADDRESS 2001-03-08 601 CLEVELAND ST. STE. 600, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 601 CLEVELAND ST. STE. 600, CLEARWATER, FL 33755 -
NAME CHANGE AMENDMENT 1999-10-12 ANECO, INC. -
AMENDMENT 1999-10-07 - -

Documents

Name Date
Reg. Agent Resignation 2008-11-03
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-08-04
Amendment 2003-03-28
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-22
Name Change 1999-10-12
Amendment 1999-10-07
Domestic Profit 1999-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109315259 0420600 1997-09-19 ONE STADIUM DRIVE, ST. PETERSBURG, FL, 33706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-23
Case Closed 1998-01-27
109313924 0420600 1997-06-11 10500 ALICO ROAD, FT. MYERS, FL, 33913
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-11
Case Closed 1997-07-08
109311613 0420600 1997-03-14 1575 U.S. HIGHWAY 27 NORTH, DAVENPORT, FL, 33837
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-03-14
Case Closed 1997-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1997-04-01
Abatement Due Date 1997-04-07
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Gravity 01
109678367 0420600 1996-01-11 BACOPA BAY 5001 PINELLAS BAYWAY ST., ST. PETERSBURG, FL, 33715
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-11
Case Closed 1996-01-12
109693705 0418800 1995-05-10 777 GLADES ROAD, BOCA RATON, FL, 33431
Inspection Type Unprog Other
Scope Complete
Safety/Health Safety
Close Conference 1995-05-23
Case Closed 1995-05-23
109603290 0420600 1994-02-23 14470 HARLLEE ROAD, PALMETTO, FL, 34221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-09
Case Closed 1994-03-10
109610147 0420600 1994-02-09 STUDENT UNION BLVD., UCF, ORLANDO, FL, 32816
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-09
Case Closed 1994-02-09
109709659 0420600 1993-11-02 1402 ALBERTSON DRIVE, PLANT CITY, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-09
Case Closed 1994-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 I
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260403 B02
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Current Penalty 6000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
106499585 0420600 1992-07-14 11220 METRO PARKWAY, SUITE 9, FT. MYERS, FL, 33990
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1992-07-15
Case Closed 1992-09-04

Related Activity

Type Accident
Activity Nr 360148225
106497761 0420600 1992-03-17 2301 DEL PRADO BLVD., CAPE CORAL, FL, 33990
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-18
Case Closed 1992-03-20

Related Activity

Type Referral
Activity Nr 901250761
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-27
Case Closed 1992-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1992-02-20
Abatement Due Date 1992-02-23
Current Penalty 275.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1992-02-20
Abatement Due Date 1992-02-23
Current Penalty 250.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-05
Case Closed 1991-12-09

Date of last update: 01 May 2025

Sources: Florida Department of State