Search icon

ANCHOR POINT CORPORATION

Company Details

Entity Name: ANCHOR POINT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2003 (22 years ago)
Date of dissolution: 01 Mar 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: P03000035221
FEI/EIN Number 432007079
Address: 5404 Cypress Center Drive, TAMPA, FL, 33609-1021, US
Mail Address: 5404 Cypress Center Drive, TAMPA, FL, 33609-1021, US
Place of Formation: FLORIDA

Agent

Name Role Address
MARINIK KENNETH M Agent 5404 Cypress Center Drive, TAMPA, FL, 336091021

President

Name Role Address
JACKSON CHARLES W President 5404 Cypress Center Drive, TAMPA, FL, 336091021

Secretary

Name Role Address
JACKSON CHARLES W Secretary 5404 Cypress Center Drive, TAMPA, FL, 336091021

Treasurer

Name Role Address
JACKSON CHARLES W Treasurer 5404 Cypress Center Drive, TAMPA, FL, 336091021

Director

Name Role Address
JACKSON CHARLES W Director 5404 Cypress Center Drive, TAMPA, FL, 336091021
MARINIK KENNETH M Director 5404 Cypress Center Drive, TAMPA, FL, 336091021

Vice President

Name Role Address
MARINIK KENNETH M Vice President 5404 Cypress Center Drive, TAMPA, FL, 336091021

Events

Event Type Filed Date Value Description
MERGER 2013-03-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F02000001556. MERGER NUMBER 300000129703
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 5404 Cypress Center Drive, Suite 140, TAMPA, FL 33609-1021 No data
CHANGE OF MAILING ADDRESS 2013-01-29 5404 Cypress Center Drive, Suite 140, TAMPA, FL 33609-1021 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 MARINIK, KENNETH M No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 5404 Cypress Center Drive, Suite 140, TAMPA, FL 33609-1021 No data
AMENDMENT 2006-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-08
Amendment 2006-12-04
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State