Search icon

ANERSIGNS HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: ANERSIGNS HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANERSIGNS HOLDINGS 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: 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

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

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

Key Officers & Management

Name Role Address
ROBINSON NEVILLE President 12403 CITRUS GROVE BLVD, WEST PALM BEACH, FL, 33412
Robinson Andrew L Vice President 12403 Citrus Grove Blvd, West Palm Beach, FL, 33412
Machiela Steven H Agent 860-1 S. State RD. 7, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 12403 Citrus Grove Boulevard, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2021-04-19 12403 Citrus Grove Boulevard, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 860-1 S. State RD. 7, #200-202, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Machiela, Steven H -
REINSTATEMENT 2012-11-09 - -
PENDING REINSTATEMENT 2012-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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 Apr 2025

Sources: Florida Department of State