Search icon

ANTHONY J. LIGA & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY J. LIGA & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY J. LIGA & ASSOCIATES, 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: 20 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: P02000123916
FEI/EIN Number 010754733

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

Address: 7405 HEMLOCK LANE, SARASOTA, FL, 34241
Mail Address: P. O. BOX 20095, SARASOTA, FL, 34276
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGA ANTHONY J Director 7405 HEMLOCK LANE, SARASOTA, FL, 34241
MYERS BRENT J Agent 2523 Stickney Point Road, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2523 Stickney Point Road, SARASOTA, FL 34231 -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 7405 HEMLOCK LANE, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2005-10-04 7405 HEMLOCK LANE, SARASOTA, FL 34241 -
CANCEL ADM DISS/REV 2005-05-12 - -
REGISTERED AGENT NAME CHANGED 2005-05-12 MYERS, BRENT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State