Entity Name: | THE ANCLA SYSTEMS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P08000023190 |
FEI/EIN Number | 223977085 |
Address: | 11470 Centralia Rd, Weeki Wachee, FL, 34614, US |
Mail Address: | 11470 Centralia Rd, Weeki Wachee, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Prado Pedro | Agent | 11470 Centralia Rd, Weeki Wachee, FL, 34614 |
Name | Role | Address |
---|---|---|
Prado Pedro | President | 11470 Centralia Rd, Weeki Wachee, FL, 34614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000026358 | THE PAINTER CO | EXPIRED | 2017-03-13 | 2022-12-31 | No data | P.O BOX 3383, CLEAEWATER, FL, 33767 |
G09000190289 | GROWTH INVESTMENTS | EXPIRED | 2009-12-30 | 2014-12-31 | No data | 824 LANTERN WAY, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 11470 Centralia Rd, Weeki Wachee, FL 34614 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 11470 Centralia Rd, Weeki Wachee, FL 34614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 11470 Centralia Rd, Weeki Wachee, FL 34614 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | Prado, Pedro | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000164160 | ACTIVE | 18-029-D3 | LEON COUNTY | 2023-03-03 | 2028-04-18 | $17,598.26 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-12 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State