Entity Name: | ANCHOR SERVICES & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | P01000064143 |
FEI/EIN Number | 651125268 |
Address: | 251 NE 32 CT, OAKLAND PARK, FL, 33334 |
Mail Address: | 6120 NE 3rd Ave, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hedrick Ronald B | Agent | 6120 NE 3rd Avenue, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
HEDRICK RONALD | President | 6120 NE 3rd Avenue, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
HEDRICK RONALD | Director | 6120 NE 3rd Avenue, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
ASGHEDOM BERHANE | Vice President | 20955 NW Miami Court, Miami, FL, 33169 |
Name | Role | Address |
---|---|---|
HEDRICK RONALD | Secretary | 6120 NE 3rd Avenue, Oakland Park, FL, 33334 |
GARAY HERIBERTO | Secretary | 348 NE 26 Street, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000020776 | CLEVER RESTORATION TEAM LLC | ACTIVE | 2021-02-11 | 2026-12-31 | No data | 4158 INVERRARY DRIVE, SUITE 101, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-12 | 251 NE 32 CT, OAKLAND PARK, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 6120 NE 3rd Avenue, Oakland Park, FL 33334 | No data |
AMENDMENT | 2019-07-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-29 | 251 NE 32 CT, OAKLAND PARK, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-09 | Hedrick, Ronald Burnell | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-28 |
Amendment | 2019-07-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State