Search icon

ANKUS CONSULTING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANKUS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2004 (21 years ago)
Document Number: P04000122292
FEI/EIN Number 651231703
Address: 12555 Orange Drive, Davie, FL, 33330, US
Mail Address: 12555 ORANGE DR., DAVIE, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
7514237
State:
NEW YORK

Key Officers & Management

Name Role Address
ANKUS JOSEPH E President 12555 ORANGE DR., DAVIE, FL, 33330
ANKUS JOSEPH E Secretary 12555 ORANGE DR., DAVIE, FL, 33330
ANKUS JOSEPH E Treasurer 12555 ORANGE DR., DAVIE, FL, 33330
ANKUS JOSEPH E Director 12555 ORANGE DR., DAVIE, FL, 33330
ANKUS STEPHANIE H Vice President 12555 ORANGE DR., DAVIE, FL, 33330
DRUCKER JONATHAN ESQ Agent 2605 PONCE DE LEON BLVD, CORAL GABLES, FL, 331346002

Form 5500 Series

Employer Identification Number (EIN):
651231703
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-27 DRUCKER, JONATHAN, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 2605 PONCE DE LEON BLVD, CORAL GABLES, FL 33134-6002 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 12555 Orange Drive, Suite 4207, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-04-16 12555 Orange Drive, Suite 4207, Davie, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
Reg. Agent Change 2022-06-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38795.00
Total Face Value Of Loan:
38795.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47796.00
Total Face Value Of Loan:
47796.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,795
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,025.64
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $38,795
Jobs Reported:
3
Initial Approval Amount:
$47,796
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,796
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,187.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $47,796

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State