Search icon

ANCHOR BOAT TOPS, INC. - Florida Company Profile

Company Details

Entity Name: ANCHOR BOAT TOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHOR BOAT TOPS, 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: 26 Jul 1972 (53 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 405933
FEI/EIN Number 591408309

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

Address: 802 PARK ST, CLEARWATER, FL, 34616-5504
Mail Address: 802 PARK ST, CLEARWATER, FL, 34616-5504
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMAN, WILLIAM V President 700 SPENCER AVE, CLEARWATER, FL
MCFARLAND,DONALD O Agent 311 S MISSOURI AVE, CLEARWATER, FL, 33516
HOLMAN, WILLIAM V Director 700 SPENCER AVE, CLEARWATER, FL
MCFARLAND, DONALD O Director 311 S MISSOURI AVE, CLEARWATER, FL
HOLMAN, MARTHA SUE Secretary 700 SPENCER AVENUE, CLEARWATER, FL
HOLMAN, MARTHA SUE Treasurer 700 SPENCER AVENUE, CLEARWATER, FL
HOLMAN, MARTHA SUE Director 700 SPENCER AVENUE, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1981-08-20 ANCHOR BOAT TOPS, INC. -

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State