Search icon

ANCOR EQUITY, CORP. - Florida Company Profile

Company Details

Entity Name: ANCOR EQUITY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCOR EQUITY, CORP. 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: 01 Oct 2008 (17 years ago)
Date of dissolution: 07 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: P08000089563
FEI/EIN Number 263473017

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

Address: 2729 E Moody Blvd, Bunnell, FL, 32110, US
Mail Address: 2729 E Moody blvd, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Checklin Tamara President 2729 E Moody Blvd, Bunnell, FL, 32110
Checklin Vladimir Agent 8 Turkey Oak Lane, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-07 - -
AMENDMENT 2019-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 8 Turkey Oak Lane, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2018-01-04 Checklin, Vladimir -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 2729 E Moody Blvd, Suite 302, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2017-01-10 2729 E Moody Blvd, Suite 302, Bunnell, FL 32110 -
AMENDMENT 2008-10-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-07
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-30
Amendment 2019-10-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State