Search icon

ANC INFORMATION TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: ANC INFORMATION TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F95000006178
FEI/EIN Number 731481995

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

Address: 200 S ANDREWS AVENUE, 11TH FLOOR, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 S ANDREWS AVENUE, LEGAL DEPT 11TH FLOOR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PIAMONDON WILLIAM N President 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
SCHWARTZ HOWARD D Director 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
SCHWARTZ HOWARD D Vice President 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
SCHWARTZ HOWARD D Secretary 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
LAUX DOUGLAS C Director 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
LAUX DOUGLAS C Vice President 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
WILSON LELAND F Director 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
WILSON LELAND F Vice President 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
WILSON LELAND F Treasurer 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-09 200 S ANDREWS AVENUE, 11TH FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 200 S ANDREWS AVENUE, 11TH FLOOR, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 2000-11-16 ANC INFORMATION TECHNOLOGY, INC. -
REINSTATEMENT 1999-07-28 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Reg. Agent Resignation 2010-05-06
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-04
Name Change 2000-11-16
ANNUAL REPORT 2000-05-22
REINSTATEMENT 1999-07-28
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State