Search icon

ANCHOR GROUP NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: ANCHOR GROUP NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHOR GROUP NETWORK, 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: 09 Jul 1997 (28 years ago)
Date of dissolution: 09 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2016 (9 years ago)
Document Number: P97000059615
FEI/EIN Number 650771363

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

Address: 1235 NE 100 STREET, MIAMI SHORES, FL, 33138
Mail Address: 1235 NE 100 STREET, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE THOMAS LOUIS Manager 1235 NE 100 STREET, MIAMI SHORES, FL, 33138
DE THOMAS LOUIS Agent 1235 NE 100 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1235 NE 100 STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2011-04-25 1235 NE 100 STREET, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1235 NE 100 STREET, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2004-02-27 DE THOMAS, LOUIS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State