Entity Name: | ANCHOR ALUMINUM & SCREENS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Sep 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2017 (8 years ago) |
Document Number: | P01000089477 |
FEI/EIN Number | 593744471 |
Address: | 5350 Shirley Street, NAPLES, FL, 34109, US |
Mail Address: | 122 Pier D, NAPLES, FL, 34112-8118, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRBY THOMAS C | Agent | 122 Pier D, NAPLES, FL, 341128118 |
Name | Role | Address |
---|---|---|
KIRBY THOMAS C | President | 122 Pier D, NAPLES, FL, 341128118 |
Name | Role | Address |
---|---|---|
KIRBY TRAVIS D | Vice President | 4498 22nd Ave SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-22 | 5350 Shirley Street, Bay 7, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 122 Pier D, NAPLES, FL 34112-8118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 5350 Shirley Street, Bay 7, NAPLES, FL 34109 | No data |
REINSTATEMENT | 2017-05-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-17 | KIRBY, THOMAS C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2015-03-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-08 |
REINSTATEMENT | 2017-05-17 |
ANNUAL REPORT | 2015-04-09 |
Amendment | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State