Search icon

MICHAEL C. ANTHONY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL C. ANTHONY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL C. ANTHONY ENTERPRISES, 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: 10 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Mar 2009 (16 years ago)
Document Number: P06000066153
FEI/EIN Number 061777836

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

Address: 19325 Red Sky Court, Land O Lakes, FL, 34638, US
Mail Address: 19325 Red Sky Court, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUSO MICHAEL A President 19325 Red Sky Court, Land O Lakes, FL, 34638
CARUSO MICHAEL A Director 19325 Red Sky Court, Land O Lakes, FL, 34638
CARUSO MICHAEL A Agent 19325 Red Sky Court, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 19325 Red Sky Court, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2019-01-14 19325 Red Sky Court, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 19325 Red Sky Court, Land O Lakes, FL 34638 -
CANCEL ADM DISS/REV 2009-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State