Search icon

ANCHOR DIRECT, INC. - Florida Company Profile

Company Details

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

ANCHOR DIRECT, 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: 19 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: P93000028633
FEI/EIN Number 650421600

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

Address: 550 E ALEXANDER PALM RD, BOCA RATON, FL, 33432, US
Mail Address: 550 E ALEXANDER PALM RD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHENKER LEONARD President 550 ALEXANDER PALM ROAD, BOCA RATON, FL, 33432
SCHENKER LEONARD Secretary 550 ALEXANDER PALM ROAD, BOCA RATON, FL, 33432
SCHENKER LEONARD Treasurer 550 ALEXANDER PALM ROAD, BOCA RATON, FL, 33432
SCHENKER LEONARD Director 550 ALEXANDER PALM ROAD, BOCA RATON, FL, 33432
BREVDA PAUL Agent 4510 N FEDERAL HWY #103, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037970 ANCHOR COMPUTER, INC ACTIVE 2017-04-10 2027-12-31 - 550 E ALEXANDER PALM RD, BOCA RATON, FL, 33432
G10000032533 LEADVERIFIER.COM EXPIRED 2010-04-12 2015-12-31 - 600 FAIRWAY DRIVE, SUITE 205, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-17 550 E ALEXANDER PALM RD, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 550 E ALEXANDER PALM RD, BOCA RATON, FL 33432 -
REINSTATEMENT 2017-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 BREVDA, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-19 4510 N FEDERAL HWY #103, LIGHTHOUSE POINT, FL 33064 -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1993-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-04-06
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1029477200 2020-04-15 0455 PPP 1700 S DIXIE HWY STE 200, BOCA RATON, FL, 33432
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110717
Loan Approval Amount (current) 110717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111726.68
Forgiveness Paid Date 2021-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State