Search icon

ANDERSON CONTRACTING OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ANDERSON CONTRACTING OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON CONTRACTING OF NORTHEAST FLORIDA, 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000087674
FEI/EIN Number 205141759

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

Address: 5000-18 US HWY 17 #260, FLEMING ISLAND, FL, 32003, US
Mail Address: 5000-18 US HWY 17 #260, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JAMES M Director 5000-18 US HWY 17 #260, FLEMING ISLAND, FL, 32003
ANDERSON JAMES M President 5000-18 US HWY 17 #260, FLEMING ISLAND, FL, 32003
ANDERSON JAMES M Treasurer 5000-18 US HWY 17 #260, FLEMING ISLAND, FL, 32003
ANDERSON DANIELLE R Secretary 5000-18 US HWY 17 #260, FLEMING ISLAND, FL, 32003
ANDERSON JAMES M Agent 5000-18 US HWY 17 #260, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 5000-18 US HWY 17 #260, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2009-03-19 5000-18 US HWY 17 #260, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 5000-18 US HWY 17 #260, FLEMING ISLAND, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001411025 LAPSED 16-2013-CC-004925-MA CTY. CT. DUVAL CTY. FL 2013-09-16 2018-09-27 $10,493.72 FBS FIRST COAST, INC., P.O. BOX 12519, JACKSONVILLE, FL 32209

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-27
Domestic Profit 2006-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State