Search icon

ANCHOR BACKYARD POOLS & SPAS, INC. - Florida Company Profile

Company Details

Entity Name: ANCHOR BACKYARD POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHOR BACKYARD POOLS & SPAS, 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: 12 May 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M80968
FEI/EIN Number 650051675

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

Address: 1313 Cleveland Ave., North, LEHIGH ACRES, FL, 33972, US
Mail Address: 1313 Cleveland Ave., North, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYERS CLIFF President 1313 Cleveland Ave., North, LEHIGH ACRES, FL, 33972
AYERS CLIFF P Agent 1313 Cleveland Ave., North, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 1313 Cleveland Ave., North, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2013-04-19 1313 Cleveland Ave., North, LEHIGH ACRES, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 1313 Cleveland Ave., North, LEHIGH ACRES, FL 33972 -
REGISTERED AGENT NAME CHANGED 2010-01-25 AYERS, CLIFF PRES -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000430046 TERMINATED 1000000224660 LEE 2011-07-07 2021-07-13 $ 1,936.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-01-25
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-23

Date of last update: 03 Jun 2025

Sources: Florida Department of State