Search icon

ANDERSON BROTHERS, INC.

Company Details

Entity Name: ANDERSON BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P05000054123
FEI/EIN Number 202664406
Address: 2460 N. Courtenay Pkwy, #215, Merritt Island, FL, 32953, US
Mail Address: 2460 N. Courtenay Pkwy, #215, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Guccione Michael Agent 2460 N. Courtenay Pkwy, Merritt Island, FL, 32953

President

Name Role Address
GUCCIONE MICHAEL President 179 Via De La Reina, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085015 THE WINDOW GUY EXPIRED 2010-09-16 2015-12-31 No data 7100 ATLANTIS CIRCLE 306, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2460 N. Courtenay Pkwy, #215, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2022-01-25 2460 N. Courtenay Pkwy, #215, Merritt Island, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 Guccione, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2460 N. Courtenay Pkwy, #215, Merritt Island, FL 32953 No data
RESTATED ARTICLES 2021-08-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-25
Amendment 2022-01-25
Restated Articles 2021-08-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State