Search icon

ANDERSON'S DUCT SERVICES INC

Company Details

Entity Name: ANDERSON'S DUCT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000016180
FEI/EIN Number 271956861
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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 2106 NW 73rd Avenue, Sunrise, FL 33313 No data
CHANGE OF MAILING ADDRESS 2018-04-28 2106 NW 73rd Avenue, Sunrise, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 2106 NW 73rd Avenue, Sunrise, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2017-05-19 ANDERSON, MICHAEL Anthony No data
REINSTATEMENT 2017-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State