Search icon

ANCHOR COURT APTS., INC. - Florida Company Profile

Company Details

Entity Name: ANCHOR COURT APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHOR COURT APTS., 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: 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: 22 Dec 1986 (38 years ago)
Date of dissolution: 16 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: J48389
FEI/EIN Number 592748755

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

Address: 14130 ROSEMARY LANE, #4101, LARGO, FL, 33774, US
Mail Address: % GEORGE HAUCK, 20 WINDSOR LANE, RAMSEY, NJ, 07445, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUCK GEORGE Agent 14130 ROSEMARY LANE, LARGO, FL, 33774
HAUCK, GEORGE President 20 WINDSOR LANE, RAMSEY, NJ, 07446
HAUCK, GEORGE Director 20 WINDSOR LANE, RAMSEY, NJ, 07446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 14130 ROSEMARY LANE, #4101, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 14130 ROSEMARY LANE, #4101, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2009-02-02 14130 ROSEMARY LANE, #4101, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2005-06-24 HAUCK, GEORGE -
AMENDMENT 2004-02-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-16
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State