Entity Name: | ANTHONY'S HAULING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2018 (6 years ago) |
Document Number: | P17000093100 |
FEI/EIN Number | 82-3750812 |
Address: | 2110 John Moore Rd, Brandon, FL, 33511, US |
Mail Address: | 2110 John Moore Rd, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ SUAREZ ANTONIO | Agent | 2110 John Moore Rd, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
DIAZ SUAREZ ANTONIO | President | 2110 John Moore Rd, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 2110 John Moore Rd, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 2110 John Moore Rd, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 2110 John Moore Rd, Brandon, FL 33511 | No data |
REINSTATEMENT | 2018-10-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-24 | DIAZ SUAREZ, ANTONIO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-31 |
REINSTATEMENT | 2018-10-24 |
Domestic Profit | 2017-11-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State