Search icon

ANCHOR TOWING OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: ANCHOR TOWING OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHOR TOWING OF BROWARD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000002178
FEI/EIN Number 204121365

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

Address: 911 NW 209 AVENUE, UNIT 104, PEMBROKE PINES, FL, 33029
Mail Address: 911 NW 209 AVENUE, UNIT 104, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVITS MONICA President 1360 NE 103RD STREET, MIAMI SHORES, FL, 33181
SAVITS MONICA Director 1360 NE 103RD STREET, MIAMI SHORES, FL, 33181
DANIEL LOURDES Secretary 3600 SW 132ND AVE, MIRAMAR, FL, 33027
DANIEL LOURDES Treasurer 3600 SW 132ND AVE, MIRAMAR, FL, 33027
DANIEL LOURDES Director 3600 SW 132ND AVE, MIRAMAR, FL, 33027
DANIEL LOURDES Agent 911 NW 209 AVENUE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 911 NW 209 AVENUE, UNIT 104, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2008-04-17 911 NW 209 AVENUE, UNIT 104, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 911 NW 209 AVENUE, UNIT 104, PEMBROKE PINES, FL 33029 -

Court Cases

Title Case Number Docket Date Status
SONYA GALE VS THE OLYMPUS ASSOCIATION, INC. 4D2016-2690 2016-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-06961 (14)

Parties

Name SONYA GALE
Role Appellant
Status Active
Name ANCHOR TOWING OF BROWARD, INC.
Role Appellee
Status Active
Name NICOLE ELSTER
Role Appellee
Status Active
Name NORMAN RAVEN
Role Appellee
Status Active
Name DEBBIE FINKE
Role Appellee
Status Active
Name THE OLYMPUS ASSOCIATION, INC.
Role Appellee
Status Active
Representations David F. Cooney, Andrew Atkins, GAIL M. RUIZ
Name ANCHOR TOWING & MARINE TRANSPORT
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1756
Docket Date 2016-09-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-1756
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 30, 2016 motion for rehearing is denied.
Docket Date 2016-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SONYA GALE
Docket Date 2016-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.
Docket Date 2016-08-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **NOT INDIGENT**
Docket Date 2016-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of SONYA GALE
Docket Date 2016-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant shall file in is court an amended Notice of Appeal using the enclosed form, which should be completely filled out with the pertinent information to this case.
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SONYA GALE
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-24
Domestic Profit 2006-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State