Entity Name: | ANTHONY AVIATION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTHONY AVIATION CENTER, 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: | 01 Feb 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P00000010923 |
FEI/EIN Number |
522213522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 NE 10 ST, POMPANO BEACH, FL, 33060, US |
Mail Address: | 2 ALLEGHENY COUNTY AIRPORT, WEST MIFFLIN, PA, 15122, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTHONY RAY G | President | 1401 NE 10 ST, WEST MIFFLIN, PA, 15122 |
KANIA WILLIAM B | Treasurer | 906 BIRDIE WAY, APOLLO BEACH, FL, 33572 |
FERCHAK RICHARD S | Agent | 1401 NE 10 ST, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 1401 NE 10 ST, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 1401 NE 10 ST, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-12 | FERCHAK, RICHARD SJR | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-20 | 1401 NE 10 ST, POMPANO BEACH, FL 33060 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000042609 | TERMINATED | 1000000042120 | 43586 962 | 2007-02-12 | 2027-02-14 | $ 4,078.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J03000049793 | LAPSED | 03-000735 CACE 09 | 17TH JUDICIAL CIRCUIT BROWARD | 2003-01-14 | 2008-02-03 | $142,000.00 | FULL CIRCLE DISTRIBUTION, 953A ALBERT BAINS BLVD., GADSEN, AL 35901 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-09-03 |
REINSTATEMENT | 2007-10-04 |
ANNUAL REPORT | 2006-09-12 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-30 |
Reg. Agent Change | 2002-04-15 |
ANNUAL REPORT | 2002-02-28 |
ANNUAL REPORT | 2001-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State