Search icon

ANCHOR CONSTRUCTION, INC.

Company Details

Entity Name: ANCHOR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2000 (24 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: P00000082383
FEI/EIN Number 593682558
Address: 475 Nieuport Drive, Vero Beach, FL, 32968, US
Mail Address: P.O. Box 702033, Wabasso, FL, 32970, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Ballough William E Agent 475 Nieuport Drive, Vero Beach, FL, 32968

Director

Name Role Address
Ballough William E Director 475 Nieuport Drive, Vero Beach, FL, 32968

Secretary

Name Role Address
Ballough Carole M Secretary 475 Nieuport Drive, Vero Beach, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073750 AIRTIGHT INSPECTIONS EXPIRED 2017-07-09 2022-12-31 No data P.O. BOX 702033, WABASSO, FL, 32970

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 475 Nieuport Drive, Vero Beach, FL 32968 No data
CHANGE OF MAILING ADDRESS 2018-01-24 475 Nieuport Drive, Vero Beach, FL 32968 No data
REGISTERED AGENT NAME CHANGED 2016-05-26 Ballough, William E No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-26 475 Nieuport Drive, Vero Beach, FL 32968 No data
NAME CHANGE AMENDMENT 2000-09-01 ANCHOR CONSTRUCTION, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-22
AMENDED ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State