Search icon

ANCHOR SERVICES & CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
Hedrick Ronald B Agent 6120 NE 3rd Avenue, Oakland Park, FL, 33334

President

Name Role Address
HEDRICK RONALD President 6120 NE 3rd Avenue, Oakland Park, FL, 33334

Director

Name Role Address
HEDRICK RONALD Director 6120 NE 3rd Avenue, Oakland Park, FL, 33334

Vice President

Name Role Address
ASGHEDOM BERHANE Vice President 20955 NW Miami Court, Miami, FL, 33169

Secretary

Name Role Address
HEDRICK RONALD Secretary 6120 NE 3rd Avenue, Oakland Park, FL, 33334
GARAY HERIBERTO Secretary 348 NE 26 Street, MIAMI, FL, 33137

Fictitious Names

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

Events

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

Documents

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