Search icon

ANCHOR INVESTMENT CORPORATION OF FLA. - Florida Company Profile

Company Details

Entity Name: ANCHOR INVESTMENT CORPORATION OF FLA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHOR INVESTMENT CORPORATION OF FLA. 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: 24 Mar 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: 234696
FEI/EIN Number 590898439

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

Address: 500 S. FLORIDA AVE., STE. 700, LAKELAND, FL, 33801, US
Mail Address: 500 S. FLORIDA AVE., STE. 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DROST WILLIAM D President 500 S. FLORIDA AVE., STE. 700, LAKELAND, FL, 33801
DROST WILLIAM D Chief Executive Officer 500 S. FLORIDA AVE., STE. 700, LAKELAND, FL, 33801
FALK BENJAMIN D Chief Financial Officer 500 S FLORIDA AVENUE STE 700, LAKELAND, FL, 33801
KELLEY KIM S Assistant Treasurer 500 S FLORIDA AVENUE STE 700, LAKELAND, FL, 33801
Atlman James Brian Vice President 500 S Florida Avenue, Lakeland, FL, 33801
MAXWELL LAWRENCE W Vice President 500 S. FLORIDA AVE., LAKELAND, FL, 33801
Falk Benjamin D Agent 500 S FLORIDA AVENUE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160414 IT'S MY PARTY EXPIRED 2009-09-30 2014-12-31 - P.O. BOX 843, LAKELAND, FL, 33802
G08036900267 CENTURY STORAGE - BAYVIEW EXPIRED 2008-02-05 2013-12-31 - 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
G08036900272 CENTURY STORAGE - CHRISTINA EXPIRED 2008-02-05 2013-12-31 - 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
G08036900278 CENTURY STORAGE - GIBSONIA EXPIRED 2008-02-05 2013-12-31 - 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
G08036900336 CENTURY STORAGE - SLEEPY HILL EXPIRED 2008-02-05 2013-12-31 - 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
G08036900384 CENTURY STORAGE - SANDPIPER EXPIRED 2008-02-05 2013-12-31 - 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
G08036900281 CENTURY STORAGE - LAKE DEXTER EXPIRED 2008-02-05 2013-12-31 - 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
G08031900227 CENTURY STORAGE EXPIRED 2008-01-31 2013-12-31 - 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-23 Falk, Benjamin D E -
AMENDMENT 2016-12-13 - -
AMENDMENT 2006-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 500 S FLORIDA AVENUE, SUITE 800, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2001-10-24 500 S. FLORIDA AVE., STE. 700, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2001-10-24 500 S. FLORIDA AVE., STE. 700, LAKELAND, FL 33801 -
RESTATED ARTICLES 2001-10-24 - -
MERGER 2001-10-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000038971
NAME CHANGE AMENDMENT 1975-07-01 ANCHOR INVESTMENT CORPORATION OF FLA. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
Amendment 2016-12-13
AMENDED ANNUAL REPORT 2016-05-31

Date of last update: 02 Jun 2025

Sources: Florida Department of State