Search icon

ANYTHING AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: ANYTHING AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANYTHING AUTOMOTIVE, 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: 01 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P15000057024
FEI/EIN Number 37-1787385

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

Address: 15536 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 15536 Cortez Blvd., BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY ROBERT D President 6369 Emerson Rd., BROOKSVILLE, FL, 34601
Anthony Robert Agent 15536 Cortez Blvd., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 Anthony, Robert -
REINSTATEMENT 2021-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 15536 Cortez Blvd., BROOKSVILLE, FL 34613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-05-01 15536 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 15536 CORTEZ BLVD, BROOKSVILLE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000498509 ACTIVE 1000001005110 HERNANDO 2024-08-02 2044-08-07 $ 3,478.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000479699 ACTIVE 1000000998914 HERNANDO 2024-07-23 2044-07-31 $ 24,961.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000479715 ACTIVE 1000000998916 HERNANDO 2024-07-23 2034-07-31 $ 1,324.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000479707 ACTIVE 1000000998915 HERNANDO 2024-07-23 2044-07-31 $ 14,281.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000536403 TERMINATED 1000000903955 HERNANDO 2021-10-12 2031-10-20 $ 1,351.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000536361 TERMINATED 1000000903945 HERNANDO 2021-10-12 2041-10-20 $ 2,120.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000536353 TERMINATED 1000000903942 HERNANDO 2021-10-12 2041-10-20 $ 19,504.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000576684 TERMINATED 1000000837253 HERNANDO 2019-08-20 2039-08-28 $ 4,674.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000544415 ACTIVE 1000000837256 HERNANDO 2019-08-20 2031-10-27 $ 293.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000243814 TERMINATED 1000000818965 HERNANDO 2019-03-13 2039-04-03 $ 8,374.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-03-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State