Search icon

ANCEE FOOD SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: ANCEE FOOD SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCEE FOOD SERVICES CORP. 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: 08 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2012 (13 years ago)
Document Number: P98000042588
FEI/EIN Number 650838678

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

Address: 15 Glenmont Dr. W., N. FORT MYERS, FL, 33917, US
Mail Address: 15 Glenmont Dr. W., N.FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROCCI THEODORE P President 15 Glenmont Dr. W., N. FORT MYERS, FL, 33917
CAROCCI THEODORE P Secretary 15 Glenmont Dr. W., N. FORT MYERS, FL, 33917
CAROCCI THEODORE P Treasurer 15 Glenmont Dr. W., N. FORT MYERS, FL, 33917
CAROCCI THEODORE P Director 15 Glenmont Dr. W., N. FORT MYERS, FL, 33917
CAROCCI THEODORE P Agent 15 Glenmont Dr. W., N. FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07317700065 BABBALOO'S SUB & PUB EXPIRED 2007-11-13 2012-12-31 - 2150 WEST 1ST ST., #4A, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 15 Glenmont Dr. W., N. FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2014-01-11 15 Glenmont Dr. W., N. FORT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 15 Glenmont Dr. W., N. FORT MYERS, FL 33917 -
REINSTATEMENT 2012-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-03-25 CAROCCI, THEODORE PJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001006785 TERMINATED 1000000405503 LEE 2012-11-26 2032-12-14 $ 783.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000699929 TERMINATED 1000000377899 LEE 2012-10-12 2032-10-17 $ 515.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000144173 TERMINATED 1000000253358 LEE 2012-02-27 2032-03-01 $ 1,078.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State