Search icon

ANGLIA JACS & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ANGLIA JACS & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGLIA JACS & 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: 29 Apr 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Nov 1993 (31 years ago)
Document Number: 662232
FEI/EIN Number 591991450

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

Address: 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33020, US
Mail Address: 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davies Stewart Vice President 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
Deen Jodie Secretary 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
Deen Jodie President 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
Deen Jodie Treasurer 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
Deen Jodie Agent 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091789 IZY EXPIRED 2010-10-06 2015-12-31 - 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
G08035900442 DISPLAYARAMA EXPIRED 2008-02-04 2013-12-31 - 3001 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
G05047900215 DISPLAYARAMA STORE FIXTURES ACTIVE 2005-02-16 2025-12-31 - 4000 N 28TH TER, CO DISPLAYARA, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 4000 N. 28TH TERRACE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Deen, Jodie -
CHANGE OF MAILING ADDRESS 2009-04-15 4000 N. 28TH TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4000 N. 28TH TERRACE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1993-11-29 - -
NAME CHANGE AMENDMENT 1993-11-29 ANGLIA JACS & COMPANY, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1992-05-06 COUNTRY COTTAGE FOODS, INC. -
NAME CHANGE AMENDMENT 1991-03-04 ANGLIA CANDIES, INC. -
REINSTATEMENT 1991-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000183375 ACTIVE 1000000098775 45816 1833 2008-11-19 2029-01-22 $ 626.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000419043 TERMINATED 1000000098775 45816 1833 2008-11-19 2029-01-28 $ 626.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State