Search icon

ANTHUR CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: ANTHUR CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHUR CONSTRUCTION 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: 29 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: P05000119478
FEI/EIN Number 203377229

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

Address: 8703 MORRISON OAKS CT, TAMPA, FL, 33637, US
Mail Address: 8703 MORRISON OAKS CT, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVINA VICTOR President 8703 MORRISON OAKS CT, TAMPA, FL, 33637
RAVINA SANTA CRUZ ENZO Secretary 8703 MORRISON OAKS CT, TAMPA, FL, 33637
RAVINA VICTOR Agent 8703 MORRISON OAKS CT, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 8703 MORRISON OAKS CT, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2019-04-08 8703 MORRISON OAKS CT, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 8703 MORRISON OAKS CT, TAMPA, FL 33637 -
AMENDMENT 2018-08-23 - -
AMENDMENT 2008-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-08
Amendment 2018-08-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State