Search icon

ANASTASIA LAKES, INC. - Florida Company Profile

Company Details

Entity Name: ANASTASIA LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANASTASIA LAKES, 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: 18 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: J73147
FEI/EIN Number 650002249

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

Address: 100 SOUTHEAST 6TH STREET, FORT LAUDERDALE, FL, 33301
Mail Address: 100 SOUTHEAST 6TH STREET, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREVIOR BARBARA Director 100 SOUTHEAST 6TH STREET, FORT LAUDERDALE, FL, 33301
GREVIOR BARBARA President 100 SOUTHEAST 6TH STREET, FORT LAUDERDALE, FL, 33301
GREVIOR BARBARA Agent 100 SOUTHEAST 6TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 GREVIOR, BARBARA -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 100 SOUTHEAST 6TH STREET, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-04-21 100 SOUTHEAST 6TH STREET, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State