Entity Name: | ANTHEM EQUIPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTHEM EQUIPMENT 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: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000065137 |
FEI/EIN Number |
450563300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2209 S. DOCK STREET, PALMETTO, FL, 34221, US |
Mail Address: | PO BOX 401, PARRISH, FL, 34219, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERSEY STEPHEN | President | 12425 24TH STREET EAST, PARRISH, FL, 34219 |
KERSEY STEPHEN | Agent | 12425 24TH STREET EAST, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | KERSEY, STEPHEN | - |
REINSTATEMENT | 2018-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-08 | 2209 S. DOCK STREET, PALMETTO, FL 34221 | - |
REINSTATEMENT | 2011-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 2209 S. DOCK STREET, PALMETTO, FL 34221 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000066542 | ACTIVE | 12-CA-000777 | MANATEE COUNTY CIRCUIT COURT | 2021-01-04 | 2026-02-16 | $115,885.14 | BMO HARRIS BANK N.A., 770 N WATER STREET, MILWAUKEE, WI 53202 |
J19000640159 | ACTIVE | 1000000841515 | MANATEE | 2019-09-20 | 2039-09-25 | $ 3,217.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J18000727206 | ACTIVE | 1000000801780 | MANATEE | 2018-10-25 | 2038-10-31 | $ 11,700.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J18000679423 | ACTIVE | 1000000798593 | MANATEE | 2018-09-26 | 2038-10-03 | $ 18,001.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J18000077974 | TERMINATED | 1000000773076 | MANATEE | 2018-02-15 | 2038-02-21 | $ 9,163.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J10000557808 | TERMINATED | 1000000168770 | MANATEE | 2010-04-15 | 2030-05-05 | $ 13,815.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-06-12 |
REINSTATEMENT | 2011-03-11 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-07-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State