Search icon

ANN SANFORD INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ANN SANFORD INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANN SANFORD INVESTMENTS, 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: 07 Nov 1991 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S92785
FEI/EIN Number 593093961

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

Address: 12273 US HWY 98 W, STE 116, MIRAMAR BEACH, FL, 32550, US
Mail Address: 12273 US HWY 98 W, STE 116, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON VANNEE President 509 MOONEY RD, FORT WALTON BEACH, FL, 32547
PETERSON VANNEE Director 509 MOONEY RD, FORT WALTON BEACH, FL, 32547
PETERSON DENNIS VSP 19 NORTH ST, MARY ESTHER, FL, 32569
KRAEMER, MARY K Agent 35 CLAYTON LANE, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900397 MUSCO (MULTI-UNIT SUPPLY COMPANY) EXPIRED 2008-01-03 2013-12-31 - 12273 U.S. HWY 98 W, SUITE 116, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 12273 US HWY 98 W, STE 116, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2006-05-05 12273 US HWY 98 W, STE 116, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 35 CLAYTON LANE, SANTA ROSA BEACH, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000442902 ACTIVE 1000000165005 WALTON 2010-03-15 2030-03-24 $ 1,796.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J10000443082 ACTIVE 1000000165051 WALTON 2010-03-15 2030-03-24 $ 5,248.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State