Entity Name: | ANABCEVENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANABCEVENT, 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: | 15 May 2014 (11 years ago) |
Document Number: | P14000043644 |
FEI/EIN Number |
46-5677574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9913 Sage Creek Drive, Sun City Center, FL, 33573, US |
Mail Address: | 9913 Sage Creek Drive, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKINGER MR. CRAIG A. | President | 9913 Sage Creek Drive, Sun City Center, FL, 33573 |
BECKINGER MR. CRAIG A. | Vice President | 9913 Sage Creek Drive, Sun City Center, FL, 33573 |
BECKINGER MR. CRAIG A. | Secretary | 9913 Sage Creek Drive, Sun City Center, FL, 33573 |
BECKINGER MR. CRAIG A. | Treasurer | 9913 Sage Creek Drive, Sun City Center, FL, 33573 |
BECKINGER MR. CRAIG A. | Director | 9913 Sage Creek Drive, Sun City Center, FL, 33573 |
BECKINGER MR. CRAIG A. | Agent | 9913 Sage Creek Drive, Sun City Center, FL, 33573 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049347 | ANABCEVENT | EXPIRED | 2014-05-20 | 2019-12-31 | - | 9803 LA VONDA STREET, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 9913 Sage Creek Drive, Sun City Center, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 9913 Sage Creek Drive, Sun City Center, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 9913 Sage Creek Drive, Sun City Center, FL 33573 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000143406 | TERMINATED | 1000000918697 | HILLSBOROU | 2022-03-11 | 2042-03-23 | $ 1,606.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000172971 | TERMINATED | 1000000817389 | HILLSBOROU | 2019-03-01 | 2039-03-06 | $ 1,187.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State