Search icon

ANERSIGNS HOLDINGS INC

Company Details

Entity Name: ANERSIGNS HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2012 (12 years ago)
Document Number: P08000004366
FEI/EIN Number NOT APPLICABLE
Address: 12403 Citrus Grove Boulevard, West Palm Beach, FL, 33412, US
Mail Address: 12403 Citrus Grove Boulevard, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Machiela Steven H Agent 860-1 S. State RD. 7, Wellington, FL, 33414

President

Name Role Address
ROBINSON NEVILLE President 12403 CITRUS GROVE BLVD, WEST PALM BEACH, FL, 33412

Vice President

Name Role Address
Robinson Andrew L Vice President 12403 Citrus Grove Blvd, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 12403 Citrus Grove Boulevard, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2021-04-19 12403 Citrus Grove Boulevard, West Palm Beach, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 860-1 S. State RD. 7, #200-202, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 Machiela, Steven H No data
REINSTATEMENT 2012-11-09 No data No data
PENDING REINSTATEMENT 2012-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000038911 TERMINATED 1000000729771 PALM BEACH 2016-12-21 2037-01-19 $ 199.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000414650 TERMINATED 1000000714818 PALM BEACH 2016-06-08 2036-07-06 $ 513.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State