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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State