Search icon

ANCHOR CONCRETE PUMPING, INC - Florida Company Profile

Company Details

Entity Name: ANCHOR CONCRETE PUMPING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHOR CONCRETE PUMPING, 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: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000065413
FEI/EIN Number 260281369

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

Address: 15388 111TH TERRACE N, JUPITER, FL, 33478
Mail Address: 15388 111TH TERRACE N, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIZABETH JAKUBIAK CPA Agent 308 TEQUESTA DRIVE, TEQUESTA, FL, 33469
CORSON JEFFREY President 15388 111TH TERRACE N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 15388 111TH TERRACE N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2025-11-01 15388 111TH TERRACE N, JUPITER, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 308 TEQUESTA DRIVE, 11, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2011-03-30 ELIZABETH JAKUBIAK CPA -
CANCEL ADM DISS/REV 2010-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-30
CORAPREIWP 2010-05-24
Domestic Profit 2007-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State