Search icon

ANC FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: ANC FINANCIAL CORPORATION
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: 29 Dec 1999 (25 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: F99000006731
FEI/EIN Number 522207163

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

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
PLAMORION WILLIAM N President 200 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301
LAUX DOUGLAS Director 200 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301
LAUX DOUGLAS Vice President 200 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301
SCHWARTZ HOWARD D Director 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
SCHWARTZ HOWARD D Vice President 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
SCHWARTZ HOWARD D Secretary 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
WILSON LELAND F Director 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
WILSON LELAND F Treasurer 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
WILSON LELAND F Vice President 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 200 SOUTH ANDREWS AVENUE, 11TH FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2001-01-23 200 SOUTH ANDREWS AVENUE, 11TH FLOOR, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
Reg. Agent Resignation 2010-04-20
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-04-20
Foreign Profit 1999-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State