Search icon

ANPELET, INC. - Florida Company Profile

Company Details

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

ANPELET, 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: 09 Sep 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S79421
FEI/EIN Number 593122206

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

Address: 2655 MCCORMICK DR., CLEARWATER, FL, 34619, US
Mail Address: 2655 MCCORMICK DR., CLEARWATER, FL, 34619, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETROS TOM Secretary 15 WERTHEIM CT., STE. 308, RICHMOND HILL, ONTARIO
LETROS TOM Director 15 WERTHEIM CT., STE. 308, RICHMOND HILL, ONTARIO
DAIS PETER President 15 WERTHEIM CT., STE. 308, RICHMOND HILL ONTARIO
DAIS PETER Director 15 WERTHEIM CT., STE. 308, RICHMOND HILL ONTARIO
JAKUBCSIK WILLIAM Treasurer 955 WILSON AVE., UNIT 6, DOWNSVIEW, ONTARIO M3K 1G1
JAKUBCSIK WILLIAM Director 955 WILSON AVE., UNIT 6, DOWNSVIEW, ONTARIO M3K 1G1
COLANGELO MICHELE Director 31 FULHAM ST., AGINCOURT, ONTARIO M1S 2A3
ATKINSON LEE Agent % TEW ZINOBAR, BARNES, ZIMMET & UNICE, CLEARWATER, FL, 34619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 1994-11-18 2655 MCCORMICK DR., CLEARWATER, FL 34619 -
REGISTERED AGENT ADDRESS CHANGED 1994-11-18 % TEW ZINOBAR, BARNES, ZIMMET & UNICE, 2655 MCCORMICK DR., CLEARWATER, FL 34619 -
CHANGE OF MAILING ADDRESS 1994-11-18 2655 MCCORMICK DR., CLEARWATER, FL 34619 -
REGISTERED AGENT NAME CHANGED 1994-11-18 ATKINSON, LEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State