Search icon

ANDERS ENVIRONMENTAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ANDERS ENVIRONMENTAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERS ENVIRONMENTAL GROUP, 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: 15 Jun 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: P95000046587
FEI/EIN Number 650587167

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

Mail Address: 478 East Altamonte Drive, Altamonte Springs, FL, 32701, US
Address: 2660 N.W. 15TH COURT, 103, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERS DAVID President 2660 N.W. 15TH COURT, POMPANO BEACH, FL, 33069
Anders David Agent 2660 N.W. 15TH COURT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-14 2660 N.W. 15TH COURT, 103, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 Anders, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 2660 N.W. 15TH COURT, 103, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 2660 N.W. 15TH COURT, 103, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2012-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000082470 LAPSED 08-00586 SP 05 (08) MIAMI-DADE 11TH COUNTY COURT 2008-03-05 2013-03-06 $975.84 VISTAR MAINTENANCE CORPORATION, 230 FIFTH STREET, MIAMI BEACH , FL 33139
J02000180509 LAPSED 01-247 CONO 10 BROWARD COUNTY COURT 2002-04-15 2007-05-07 $5,193.31 SPECTRUM LABORATORIES, INC., 1460 W MCNAB ROAD, FT. LAUDERDALE, FLORIDA 33309

Documents

Name Date
REINSTATEMENT 2020-02-14
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-07-24
REINSTATEMENT 2012-10-17
REINSTATEMENT 2011-04-20
REINSTATEMENT 2009-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State