Search icon

ANYWHERE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ANYWHERE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 05 Oct 2011 (13 years ago)
Branch of: ANYWHERE, INC., RHODE ISLAND (Company Number 000001139)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: F11000004006
FEI/EIN Number 56-2629848

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

Address: 10800 N. MILITARY TRAIL,, SUITE 230, PALM BEACH GARDENS, FL 33410
Mail Address: 10800 N. MILITARY TRAIL,, SUITE 230, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
Accetturo, David Agent 10800 N Military Trl Suite 230, Palm Beach Gardens, FL 33410
Giampietro, Joseph Chief Financial Officer 820 Bald Hill Rd, Warwick, RI 02886
Accetturo, David Chief Operating Officer 10800 N. MILITARY TRAIL,, SUITE 230 PALM BEACH GARDENS, FL 33410
Gelfuso, Jonathan Chief Technical Officer 820 Bald Hill Rd, Warwick, RI 02886

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157397 CRUISING FREE ACTIVE 2020-12-11 2025-12-31 - 820 BALD HILL RD, WARWICK, RI, 02886
G18000005406 CRUISE BROTHERS ACTIVE 2018-01-10 2028-12-31 - 820 BALD HILL RD, WARWICK, RI, 02886
G14000109450 CRUISING FREE EXPIRED 2014-10-29 2019-12-31 - 100 BOYD AVE, EAST PROVIDENCE, RI, 02914
G11000100115 CRUISE BROTHERS EXPIRED 2011-10-11 2016-12-31 - 950 WELLINGTON AVE, CRANSTON, RI, 02910
G11000100119 CRUISING FREE EXPIRED 2011-10-11 2016-12-31 - 950 WELLINGTON AVE, CRANSTON, RI, 02910

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 Accetturo, David -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 10800 N Military Trl Suite 230, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 10800 N. MILITARY TRAIL,, SUITE 230, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-02-04 10800 N. MILITARY TRAIL,, SUITE 230, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2017-12-01 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-03 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001094446 TERMINATED 1000000700341 BROWARD 2015-11-23 2025-12-04 $ 679.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-12-01
REINSTATEMENT 2016-11-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State