Search icon

ANDERSON'S DUCT SERVICES INC - Florida Company Profile

Company Details

Entity Name: ANDERSON'S DUCT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON'S DUCT SERVICES 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: 22 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000016180
FEI/EIN Number 271956861

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

Address: 2106 NW 73rd Avenue, Sunrise, FL, 33313, US
Mail Address: 2106 NW 73rd Avenue, Sunrise, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MICHAEL A President 2106 NW 73rd Avenue, Sunrise, FL, 33313
ANDERSON MICHAEL A Agent 2106 NW 73rd Avenue, Sunrise, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 2106 NW 73rd Avenue, Sunrise, FL 33313 -
CHANGE OF MAILING ADDRESS 2018-04-28 2106 NW 73rd Avenue, Sunrise, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 2106 NW 73rd Avenue, Sunrise, FL 33313 -
REGISTERED AGENT NAME CHANGED 2017-05-19 ANDERSON, MICHAEL Anthony -
REINSTATEMENT 2017-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000208149 TERMINATED 1000000581720 BROWARD 2014-02-06 2024-02-13 $ 529.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-05-19
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-23
Domestic Profit 2010-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State