Search icon

ANDERSON CO. OF PLANT CITY, INC. - Florida Company Profile

Company Details

Entity Name: ANDERSON CO. OF PLANT CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON CO. OF PLANT CITY, 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: 05 May 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000035537
FEI/EIN Number 593317042

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

Address: 241 S INDIANA AVE, ENGLEWOOD, FL, 34223, US
Mail Address: 241 S indiana ave., englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDERSON CO OF PLANT CITY INC 401 K PROFIT SHARING PLAN TRUST 2015 593317042 2016-05-25 ANDERSON CO OF PLANT CITY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 447100
Sponsor’s telephone number 9414749565
Plan sponsor’s address 241 S INDIANA AVE, ENGLEWOOD, FL, 34223

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing MARK ANDERSON
Valid signature Filed with authorized/valid electronic signature
ANDERSON CO OF PLANT CITY INC 401 K PROFIT SHARING PLAN TRUST 2014 593317042 2015-07-07 ANDERSON CO OF PLANT CITY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 447100
Sponsor’s telephone number 9414749565
Plan sponsor’s address 241 S INDIANA AVE, ENGLEWOOD, FL, 34223

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing MARK ANDERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
anderson debbie a Vice President 241 S INDIANA AVE, ENGLEWOOD, FL, 34223
ANDERSON MARK D Agent 241 S INDIANA AVE, ENGLEWOOD, FL, 34223
ANDERSON MARK D President 241 S INDIANA AVE, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122208 ENGLEWOOD CONV. AND DELI EXPIRED 2016-11-10 2021-12-31 - 241 S. INDIANA AVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-19 241 S INDIANA AVE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2013-05-27 241 S INDIANA AVE, ENGLEWOOD, FL 34223 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 241 S INDIANA AVE, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 1997-03-06 ANDERSON, MARK D -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-06-19
ANNUAL REPORT 2013-05-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7043877304 2020-04-30 0455 PPP 241 INDIANA AVE, ENGLEWOOD, FL, 34223-3308
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44969.55
Loan Approval Amount (current) 44969.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-3308
Project Congressional District FL-17
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45283.1
Forgiveness Paid Date 2021-01-13
6815608405 2021-02-11 0455 PPS 241 S Indiana Ave, Englewood, FL, 34223-3308
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56217
Loan Approval Amount (current) 56217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-3308
Project Congressional District FL-17
Number of Employees 12
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56431.09
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State