Entity Name: | ANGLERS CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGLERS CONSTRUCTION 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: |
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: | 21 Jul 2014 (11 years ago) |
Document Number: | P14000061161 |
FEI/EIN Number |
47-1502418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18210 BLOXHAM CUTOFF, TALLAHASSEE, FL, 32310, US |
Mail Address: | PO Box 1895, Perry, FL, 32348, US |
ZIP code: | 32310 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS LONNIE WIII | President | 18210 BLOXHAM CUTOFF, TALLAHASSEE, FL, 32310 |
JACOBS LONNIE WIII | Director | 18210 BLOXHAM CUTOFF, TALLAHASSEE, FL, 32310 |
ARNOLD LEONARD M | Vice President | 1230 Carlton Cemetary Rd, Perry, FL, 32348 |
JACOBS LONNIE WIII | Agent | 18210 BLOXHAM CUTOFF, TALLAHASSEE, FL, 32310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-19 | 18210 BLOXHAM CUTOFF, TALLAHASSEE, FL 32310 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-19 | 18210 BLOXHAM CUTOFF, TALLAHASSEE, FL 32310 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State