Search icon

JOE H. ANDERSON, JR. & SONS, INC. - Florida Company Profile

Company Details

Entity Name: JOE H. ANDERSON, JR. & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE H. ANDERSON, JR. & SONS, 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: 06 Aug 1996 (29 years ago)
Document Number: P96000066315
FEI/EIN Number 593405119

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

Address: 624 NE Hwy 349, OLD TOWN, FL, 32680, US
Mail Address: P.O. BOX 38, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DOUG Vice President P.O. BOX 38, OLD TOWN, FL, 32680
ANDERSON JOE HIII President P.O. BOX 38, OLD TOWN, FL, 32680
ANDERSON JOE HIII Treasurer P.O. BOX 38, OLD TOWN, FL, 32680
ANDERSON JOE HIII Director P.O. BOX 38, OLD TOWN, FL, 32680
SCHREIBER BRIAN Agent 871 NW GUERDON ST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 624 NE Hwy 349, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2017-03-23 624 NE Hwy 349, OLD TOWN, FL 32680 -
REGISTERED AGENT NAME CHANGED 2017-03-23 SCHREIBER, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 871 NW GUERDON ST, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State