Search icon

ANCLOTE MARINE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ANCLOTE MARINE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCLOTE MARINE SUPPLY, 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: 26 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2007 (18 years ago)
Document Number: F36072
FEI/EIN Number 592095700

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

Address: 1244 N PINELLAS AVE, TARPON SPRINGS, FL, 34689
Mail Address: 1244 N PINELLAS AVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUSTER WILLIAM President 3724 SPRING VALLEY DR, NEW PORT RICHEY, FL
Schuster Roger Vice President 12207 Silk Oak Lane, Hudson, FL, 34667
SCHUSTER SHARON Treasurer 12207 Silk Oak Lane, Hudson, FL, 34667
SCHUSTER JODI Secretary 3724 SPRING VALLEY DR, NEW PORT RICHEY, FL, 34691
SCHUSTER SHARON Agent 12207 Silk Oak Lane, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017185 SIGMA MARINE SUPPLIES ACTIVE 2023-02-06 2028-12-31 - 1244 N PINELLAS AVE, TARPON SPRINGS, FL, 34689
G08261900149 SIGMA MARINE SUPPLIES EXPIRED 2008-09-17 2013-12-31 - 1244 N PINELLAS AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 12207 Silk Oak Lane, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-17 1244 N PINELLAS AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2008-09-17 1244 N PINELLAS AVE, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2007-04-06 - -
REGISTERED AGENT NAME CHANGED 2007-04-06 SCHUSTER, SHARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-12-09 - -
REINSTATEMENT 2001-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000781679 TERMINATED 1000000241301 PINELLAS 2011-11-18 2031-11-30 $ 2,898.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000561584 TERMINATED 1000000230711 PINELLAS 2011-08-24 2031-08-31 $ 2,608.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000276359 TERMINATED 1000000148300 PINELLAS 2009-11-04 2030-02-16 $ 2,776.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000062421 TERMINATED 1000000038807 15535 1357 2006-12-18 2029-01-22 $ 43,615.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000302272 ACTIVE 1000000038807 15535 1357 2006-12-18 2029-01-28 $ 43,615.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000018090 TERMINATED 1000000009767 14086 1068 2005-01-27 2025-02-09 $ 37,542.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000409478 LAPSED 01-5830-CI 021 CIR CT SIXTH CIR PINELLAS COUN 2002-10-01 2007-10-15 $20,733.30 UNITED PARCEL SERVICE, C/O JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318
J02000363733 TERMINATED 01022410038 12194 01740 2002-09-03 2007-09-11 $ 29,009.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000044804 TERMINATED 01020170075 11809 02207 2002-01-29 2007-02-05 $ 18,154.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7067847104 2020-04-14 0455 PPP 1244 North Pinellas Avenue N/A, TARPON SPRINGS, FL, 34689
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32904.44
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State