Search icon

ANDERSON BUILDERS, INC.

Company Details

Entity Name: ANDERSON BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2002 (23 years ago)
Document Number: P02000016081
FEI/EIN Number 010595419
Address: 3824 colony ct, Punta Gorda, FL, 33950, US
Mail Address: 3824 colony ct, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON RICHARD I Agent 3824 colony ct, Punta Gorda, FL, 33950

President

Name Role Address
Anderson Richard I President 3824 colony ct, Punta Gorda, FL, 33950

Director

Name Role Address
Anderson Richard I Director 3824 colony ct, Punta Gorda, FL, 33950
Anderson Richard W Director 3824 colony ct, Punta Gorda, FL, 33950

Secretary

Name Role Address
Anderson Richard W Secretary 3824 colony ct, Punta Gorda, FL, 33950

Treasurer

Name Role Address
Anderson Richard W Treasurer 3824 colony ct, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084722 EXECUTIVE HOMES ACTIVE 2018-08-02 2028-12-31 No data 1885 MANZANA AVENUE, PUNTA GORDA, FL, 33950
G10000016801 EXECUTIVE HOMES EXPIRED 2010-02-22 2015-12-31 No data 29527 LEAH RD., PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 3824 colony ct, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2022-01-25 3824 colony ct, Punta Gorda, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3824 colony ct, Punta Gorda, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State