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 |
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 |
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 | - | - |
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