Search icon

ANDERSON & ANDERSON OF CORAL SPRINGS, INC.

Company Details

Entity Name: ANDERSON & ANDERSON OF CORAL SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2024 (a year ago)
Document Number: P02000128709
FEI/EIN Number 41-2071699
Address: 12555 ORANGE DR, STE 256, Davie, FL, 33325, US
Mail Address: 12555 ORANGE DR, STE 256, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON LISA Agent 12555 ORANGE DR, Davie, FL, 33325

President

Name Role Address
Anderson Lisa NLisa An President 12555 ORANGE DR, Davie, FL, 33325

Director

Name Role Address
Anderson Lisa NLisa An Director 12555 ORANGE DR, Davie, FL, 33325
ANDERSON MARK R Director 12555 ORANGE DR, Davie, FL, 33325

Vice President

Name Role Address
ANDERSON MARK R Vice President 12555 ORANGE DR, Davie, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 1217 Admiralty Blvd, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2025-01-27 1217 Admiralty Blvd, Rockledge, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 1217 Admiralty Blvd, Rockledge, FL 32955 No data
REINSTATEMENT 2024-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2017-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-09 ANDERSON, LISA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-03-10
AMENDED ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2022-02-16
REINSTATEMENT 2022-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-04-09
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State