Entity Name: | RUSTY ANCHOR GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Sep 2010 (14 years ago) |
Date of dissolution: | 14 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2016 (8 years ago) |
Document Number: | P10000073782 |
FEI/EIN Number | 26-3834142 |
Address: | 40220 N 2nd dr, Phoenix, AZ 85086 |
Mail Address: | 40220 N 2nd Dr, Phoenix, AZ 85086 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zidek, John | Agent | 5288 Maple Ln, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
EVERETT, PAMELA | President | 40220 n 2ND DR, PHOENIX, AZ 85086 |
Name | Role | Address |
---|---|---|
EVERETT, PAMELA | Vice President | 40220 n 2ND DR, PHOENIX, AZ 85086 |
Name | Role | Address |
---|---|---|
EVERETT, PAMELA | Secretary | 40220 n 2ND DR, PHOENIX, AZ 85086 |
Name | Role | Address |
---|---|---|
EVERETT, PAMELA | Treasurer | 40220 n 2ND DR, PHOENIX, AZ 85086 |
Name | Role | Address |
---|---|---|
EVERETT, PAMELA | Director | 40220 n 2ND DR., PHOENIX, AZ 85086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-30 | 40220 N 2nd dr, Phoenix, AZ 85086 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-30 | 40220 N 2nd dr, Phoenix, AZ 85086 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-30 | Zidek, John | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-30 | 5288 Maple Ln, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-03-16 |
Domestic Profit | 2010-09-09 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State