Search icon

ANTHONY AUCTIONEERS, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY AUCTIONEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY AUCTIONEERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 1993 (31 years ago)
Date of dissolution: 23 Dec 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: P93000088851
FEI/EIN Number 650458629

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

Address: 2375 TAMIAMI TRAIL N., SUITE 200, NAPLES, FL, 34103, US
Mail Address: 2375 TAMIAMI TRAIL N., SUITE 200, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX JEANNE A Agent 2375 TAMIAMI TRL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-12-23 - -
CANCEL ADM DISS/REV 2010-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-06-08 - -
AMENDMENT 2008-07-01 - -
CHANGE OF MAILING ADDRESS 1998-09-11 2375 TAMIAMI TRAIL N., SUITE 200, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 1998-09-11 2375 TAMIAMI TRAIL N., SUITE 200, NAPLES, FL 34103 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000367232 LAPSED 09-SC-4479 LEE COUNTY SMALL CLAIMS 2010-02-24 2015-02-26 $4,120.50 FLORIDA MEDIA GROUP, LLC, 4300 FORD STREET EXT., SUITE 105, FORT MYERS, FL 33916

Documents

Name Date
Reg. Agent Resignation 2010-09-20
Off/Dir Resignation 2010-09-20
REINSTATEMENT 2010-02-13
Amendment 2009-06-08
Off/Dir Resignation 2009-01-16
Amendment 2008-07-01
Off/Dir Resignation 2008-05-05
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State