Entity Name: | THE ANCHOR GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P93000006409 |
FEI/EIN Number | 650384189 |
Address: | 138 Crescent Drive, FORT MYERS, FL, 33919, US |
Mail Address: | 138 Crescent Drive, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASINSKI STANLEY A | Agent | 138 CRESCENT DRIVE, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
JASINSKI STANLEY | Director | 138 CRESCENT DRIVE, FT MYERS, FL, 33919 |
JASINSKI CYNTHIA C | Director | 138 CRESCENT DRIVE, FORT MYERS, FL, 33919 |
JASINSKI BRIAN | Director | 138 CRESCENT DRIVE, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
JASINSKI STANLEY | President | 138 CRESCENT DRIVE, FT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
JASINSKI STANLEY | Treasurer | 138 CRESCENT DRIVE, FT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
JASINSKI CYNTHIA C | Vice President | 138 CRESCENT DRIVE, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 138 Crescent Drive, FORT MYERS, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 138 Crescent Drive, FORT MYERS, FL 33919 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | JASINSKI, STANLEY A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 138 CRESCENT DRIVE, FORT MYERS, FL 33919 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900000972 | LAPSED | 06-CA-1355-JSC | 20TH JUD CIR LEE CTY FL | 2007-12-17 | 2013-01-22 | $209893.12 | CHRISTO, INC., 4461-B HANCOCK BRIDGE PARKWAY, N FT MYERS, FL 33903 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-09-10 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-09-11 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State