Search icon

ANCHOR MARINE CONSTRUCTION, INC.

Company Details

Entity Name: ANCHOR MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2002 (23 years ago)
Document Number: P98000105844
FEI/EIN Number 593555255
Address: 1528 Cedar St., NICEVILLE, FL, 32578, US
Mail Address: P.O. BOX 771, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
LUKE WILLIAM B Agent 1528 Cedar Street, NICEVILLE, FL, 32578

President

Name Role Address
LUKE WILLIAM B President 1528 Cedar Street, NICEVILLE, FL, 32578

Vice President

Name Role Address
LUKE WILLIAM B Vice President 1528 Cedar Street, NICEVILLE, FL, 32578

Secretary

Name Role Address
LUKE WILLIAM B Secretary 1528 Cedar Street, NICEVILLE, FL, 32578

Treasurer

Name Role Address
LUKE WILLIAM B Treasurer 1528 Cedar Street, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 1528 Cedar St., NICEVILLE, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1528 Cedar St., NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 1528 Cedar Street, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2004-05-17 LUKE, WILLIAM BPRES No data
REINSTATEMENT 2002-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State