Entity Name: | ANCHOR CELLULAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANCHOR CELLULAR, 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: | 04 Apr 1994 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P94000026172 |
FEI/EIN Number |
593233147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1383 CASSAT AVE., JACKSONVILLE, FL, 32210 |
Mail Address: | 1383 CASSAT AVE., JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON THOMAS K | President | 1734 WHITMAN STREET, JACKSONVILLE, FL, 32210 |
DIXON THOMAS K | Agent | 1383 CASSAT AVE., JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-20 | 1383 CASSAT AVE., JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-20 | 1383 CASSAT AVE., JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 1997-02-20 | 1383 CASSAT AVE., JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 1997-02-20 | DIXON, THOMAS K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1997-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State