Search icon

ANC IT COLLECTOR CORPORATION

Company Details

Entity Name: ANC IT COLLECTOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F01000003438
FEI/EIN Number 522284405
Address: 200 S ANDREWS AVE, FT LAUDERDALE, FL, 33301
Mail Address: 200 S ANDREWS AVE, LEGAL DEPT-11TH FLOOR, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
LAUX DOUGLAS C Director 200 S ANDREWS AVE, FT LAUDERDALE, FL, 33301
SCHWARTZ HOWARD D Director 200 S ANDREWS AVE, FT LAUDERDALE, FL, 33301
WILSON LELAND F Director 200 S ANDREWS AVE, FT LAUDERDALE, FL, 33301

Vice President

Name Role Address
LAUX DOUGLAS C Vice President 200 S ANDREWS AVE, FT LAUDERDALE, FL, 33301
SCHWARTZ HOWARD D Vice President 200 S ANDREWS AVE, FT LAUDERDALE, FL, 33301
WILSON LELAND F Vice President 200 S ANDREWS AVE, FT LAUDERDALE, FL, 33301

Secretary

Name Role Address
SCHWARTZ HOWARD D Secretary 200 S ANDREWS AVE, FT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
WILSON LELAND F Treasurer 200 S ANDREWS AVE, FT LAUDERDALE, FL, 33301

President

Name Role Address
PLAMONDON WILLIAM N President 200 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-04-10 200 S ANDREWS AVE, FT LAUDERDALE, FL 33301 No data

Documents

Name Date
Reg. Agent Resignation 2010-04-20
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-08-19
Foreign Profit 2001-06-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State