Search icon

ANTHONY AVIATION CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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