Search icon

ANCHORS AWAY TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: ANCHORS AWAY TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHORS AWAY TRAVEL, 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: 24 Sep 1998 (26 years ago)
Document Number: P98000083151
FEI/EIN Number 650866187

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

Address: 6081 ERICE STREET, VENICE, FL, 34293, US
Mail Address: 6081 ERICE STREET, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKEY JULIET Manager 6081 ERICE STREET, VENICE, FL, 34293
MICKEY JULIET Agent 6081 ERICE STREET, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 6081 ERICE STREET, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2013-04-22 6081 ERICE STREET, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 6081 ERICE STREET, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2010-04-21 MICKEY, JULIET -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5156647302 2020-04-30 0455 PPP 6081 ERICE ST, VENICE, FL, 34293-4512
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5390
Loan Approval Amount (current) 5390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34293-4512
Project Congressional District FL-17
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5434.3
Forgiveness Paid Date 2021-02-25
5585138307 2021-01-25 0455 PPS 176 Seabreeze Cir, Jupiter, FL, 33477-6424
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5390
Loan Approval Amount (current) 5390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33477-6424
Project Congressional District FL-21
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5421.9
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State