Search icon

CT ANCHOR, INC. - Florida Company Profile

Company Details

Entity Name: CT ANCHOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CT ANCHOR, 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: 22 Dec 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P14000101556
FEI/EIN Number 47-2620760

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

Address: 420 Culver Blvd, Playa del Rey, CA, 90293, US
Mail Address: 420 Culver Blvd, Playa del Rey, CA, 90293, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warnke Robert President 420 Culver Blvd, Playa del Rey, CA, 90293
Warnke Robert Agent 17469 SE 76th Flintlock Terrace, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 420 Culver Blvd, Playa del Rey, CA 90293 -
CHANGE OF MAILING ADDRESS 2024-02-20 420 Culver Blvd, Playa del Rey, CA 90293 -
REGISTERED AGENT NAME CHANGED 2024-02-20 Warnke, Robert -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 17469 SE 76th Flintlock Terrace, The Villages, FL 32162 -
AMENDMENT AND NAME CHANGE 2022-05-09 CT ANCHOR, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-03
Amendment and Name Change 2022-05-09
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State