Search icon

ANDERS REAL ESTATE AND TIMBER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ANDERS REAL ESTATE AND TIMBER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERS REAL ESTATE AND TIMBER COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 1958 (67 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: 213260
FEI/EIN Number 590833328

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

Address: 17797, SR 71 North, Blountstown, FL, 32424, US
Mail Address: 145 Bay Avenue, Apalachicola, FL, 32320, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERS JIM President 75 Redbud Lane, Rosemary Beach, FL, 32461
NORTON DANA A Vice President 3828 Orleans Rd., Mt. Brook, AL, 35243
STROUD ANNE Secretary 2500 W. 26TH ST., PANAMA CITY, FL, 32405
STROUD ANNE Treasurer 2500 W. 26TH ST., PANAMA CITY, FL, 32405
Anders James FII Agent 145, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 145, Bay Avenue, Apalachicola, FL 32320 -
CHANGE OF MAILING ADDRESS 2024-04-24 17797, SR 71 North, Blountstown, FL 32424 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 17797, SR 71 North, Blountstown, FL 32424 -
REINSTATEMENT 2022-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-14 Anders, James Franklin, II -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000310727 TERMINATED 1000000215592 CALHOUN 2011-05-16 2021-05-18 $ 1,870.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-04-12
REINSTATEMENT 2020-02-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State