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 |
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 |
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 |
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. | - |
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