Search icon

ANDERSON CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ANDERSON CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON CONTRACTING GROUP, 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: 02 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000001052
FEI/EIN Number 043684149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 107 S PARK AVENUE, TITUSVILLE, FL, 32796, US
Mail Address: 107 S PARK AVENUE, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DALE R Director 107 S PARK AVENUE, TITUSVILLE, FL, 32796
ANDERSON DALE R President 107 S PARK AVENUE, TITUSVILLE, FL, 32796
ANDERSON DALE R Secretary 107 S PARK AVENUE, TITUSVILLE, FL, 32796
ANDERSON DALE R Treasurer 107 S PARK AVENUE, TITUSVILLE, FL, 32796
ANDERSON DALE R Agent 107 S PARK AVENUE, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025828 DANESE PIPING LLC - ANDERSON CONTRACTING INC- JV EXPIRED 2011-03-11 2016-12-31 - 3508 LENOX AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 107 S PARK AVENUE, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2020-06-30 107 S PARK AVENUE, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 107 S PARK AVENUE, TITUSVILLE, FL 32796 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State