Search icon

ANZIO IRONWORKS CORP.

Company Details

Entity Name: ANZIO IRONWORKS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 1993 (32 years ago)
Document Number: P93000027587
FEI/EIN Number 59-3174364
Address: 8340 Ulmerton Rd, Unit 234, largo, FL 33771
Mail Address: 8340 Ulmerton Rd, Unit 234, largo, FL 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
REMO, MICHAEL P Agent 14605 49th Street N, Suite #8, CLEARWATER, FL 33762

President

Name Role Address
Remo, Mike President 8340 Ulmerton Rd, Unit 234 Largo, FL 33771-5324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8340 Ulmerton Rd, Unit 234, largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2023-04-28 8340 Ulmerton Rd, Unit 234, largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 14605 49th Street N, Suite #8, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 1994-07-05 REMO, MICHAEL P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000537901 TERMINATED 1000000609048 PINELLAS 2014-04-16 2034-05-01 $ 2,624.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000672796 TERMINATED 1000000545174 PINELLAS 2013-10-10 2035-06-17 $ 434.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000556911 LAPSED 12-011145-CO PINELLAS COUNTY 2013-02-14 2018-03-11 $9,686.02 O.F. MOSSBERG & SONS, INC., C/O CMI LEGAL FORWARDING DIVISION, POST OFFICE BOX 28851, PHILADELPHIA, PA 19151

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State