Search icon

ANB EAGLE, INC. - Florida Company Profile

Company Details

Entity Name: ANB EAGLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANB EAGLE, 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: 20 Jul 2010 (15 years ago)
Date of dissolution: 17 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2025 (2 months ago)
Document Number: P10000059068
FEI/EIN Number 274297162

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

Address: 4301 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 33308-5207
Mail Address: 4301 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 33308-5207
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUSCHLE JAY B Director 4301 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 333085207
INGHAM FREDERICK H Director 4301 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 333085207
INGHAM RICHARD J Director 4301 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 333085207
INGHAM TIMOTHY C Director 4301 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 333085207
Martin Ginger B Director 4301 North Federal Highway, Oakland Park, FL, 33308
MARTIN GINGER Agent 4301 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 333085207
FAYSASH GARY J Director 4301 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 333085207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-17 - -

Documents

Name Date
Voluntary Dissolution 2025-02-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State