Search icon

ANOO'S ELECTROLYSIS & OBESITY, INC. - Florida Company Profile

Company Details

Entity Name: ANOO'S ELECTROLYSIS & OBESITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANOO'S ELECTROLYSIS & OBESITY, 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: 19 Oct 1999 (26 years ago)
Date of dissolution: 29 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: P99000092974
FEI/EIN Number 650958285

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

Mail Address: 4313 E. CR 466, OXFORD, FL, 34484, US
Address: 8903 GLADES RD, A13, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRYALA ANIRUDHA Director 2777 COUNTY ROAD # 202, OXFORD, FL, 34484
BOINPALLY ABHISHEK Vice President 8068 red jasper LN, Delray Beach, FL, 33446
JAMBHEKAR DILIP Agent 8260 NW 49TH MNR, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026204 U2 NEW U EXPIRED 2015-03-12 2020-12-31 - P O BOX 640, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-29 - -
AMENDMENT 2015-10-19 - -
CHANGE OF MAILING ADDRESS 2015-04-27 8903 GLADES RD, A13, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2010-09-02 JAMBHEKAR, DILIP -
REGISTERED AGENT ADDRESS CHANGED 2010-09-02 8260 NW 49TH MNR, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 8903 GLADES RD, A13, BOCA RATON, FL 33434 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
Amendment 2015-10-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State