Search icon

ANCHOR INN, INC. - Florida Company Profile

Company Details

Entity Name: ANCHOR INN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHOR INN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: P02000106691
FEI/EIN Number 320034706

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

Address: 601 W OCEAN DR APT 409D, KEY COLONY BEACH, FL, 33051, US
Mail Address: PO BOX 510681, KEY COLONY BEACH, FL, 33051, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARYSE JOHN S President 840 COPA D ORO, MARATHON, FL, 33050
PARYSE JOHN S Agent 601 W OCEAN DR UNIT 409D, KEY COLONY BEACH, FL, 33051

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 601 W OCEAN DR APT 409D, KEY COLONY BEACH, FL 33051 -
CHANGE OF MAILING ADDRESS 2024-12-12 601 W OCEAN DR APT 409D, KEY COLONY BEACH, FL 33051 -
REGISTERED AGENT NAME CHANGED 2024-12-12 PARYSE, JOHN S -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 601 W OCEAN DR UNIT 409D, KEY COLONY BEACH, FL 33051 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State