Search icon

ANDERS PRIME ENGINEERING INC - Florida Company Profile

Company Details

Entity Name: ANDERS PRIME ENGINEERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERS PRIME ENGINEERING 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: 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: 19 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000025137
FEI/EIN Number 264492378

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

Mail Address: 4430 ORCHID BLVD, 202, CAPE CORAL, FL, 33904, US
Address: 4430 Orchid Blvd, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANAGEMENT TAX CONSULTING, INC. Agent -
LAUER MICHAEL President 4430 ORCHID BLVD SUITE 202, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4430 Orchid Blvd, 202, Cape Coral, FL 33904 -
NAME CHANGE AMENDMENT 2015-08-03 ANDERS PRIME ENGINEERING INC -
AMENDMENT 2015-07-09 - -
AMENDMENT 2013-10-17 - -
AMENDMENT 2012-05-10 - -
CHANGE OF MAILING ADDRESS 2012-02-09 4430 Orchid Blvd, 202, Cape Coral, FL 33904 -
AMENDMENT 2011-10-11 - -
AMENDMENT 2009-06-02 - -

Documents

Name Date
Reg. Agent Resignation 2017-11-20
ANNUAL REPORT 2016-01-25
Name Change 2015-08-03
Amendment 2015-07-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
Amendment 2013-10-17
ANNUAL REPORT 2013-01-28
Amendment 2012-05-10
ANNUAL REPORT 2012-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State