Search icon

ANCHOR MARINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ANCHOR MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHOR MARINE CONSTRUCTION, 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: 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

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

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

Key Officers & Management

Name Role Address
LUKE WILLIAM B President 1528 Cedar Street, NICEVILLE, FL, 32578
LUKE WILLIAM B Vice President 1528 Cedar Street, NICEVILLE, FL, 32578
LUKE WILLIAM B Secretary 1528 Cedar Street, NICEVILLE, FL, 32578
LUKE WILLIAM B Treasurer 1528 Cedar Street, NICEVILLE, FL, 32578
LUKE WILLIAM B Agent 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 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1528 Cedar St., NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 1528 Cedar Street, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2004-05-17 LUKE, WILLIAM BPRES -
REINSTATEMENT 2002-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64951
Current Approval Amount:
64951
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65463.39

Date of last update: 02 May 2025

Sources: Florida Department of State