Search icon

THE ANGLERS CUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ANGLERS CUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ANGLERS CUP, 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: 23 Jun 2008 (17 years ago)
Document Number: P08000061054
FEI/EIN Number 262883045

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

Address: 27698 US Hwy 27, Moore Haven, FL, 33471, US
Mail Address: P.O. Box 1063, Moore Haven, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDY BRAD E President 27698 US Hwy 27, Moore Haven, FL, 33471
LUNDY BRAD E Vice President 27698 US Hwy 27, Moore Haven, FL, 33471
LUNDY BRAD E Secretary 27698 US Hwy 27, Moore Haven, FL, 33471
LUNDY BRAD E Treasurer 27698 US Hwy 27, Moore Haven, FL, 33471
LUNDY BRAD E Agent 27698 US Hwy 27, Moore Haven, FL, 33471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 27698 US Hwy 27, Moore Haven, FL 33471 -
CHANGE OF MAILING ADDRESS 2021-03-13 27698 US Hwy 27, Moore Haven, FL 33471 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 27698 US Hwy 27, Moore Haven, FL 33471 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State