Search icon

ANTHONY FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY FABRICATION, 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: 24 Dec 1998 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000107255
FEI/EIN Number 593553341

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

Address: 2661 NE 97TH ST RD, ANTHONY, FL, 32617, US
Mail Address: PO BOX 151, ANTHONY, FL, 32617, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS CHARLES E President 2661 NE 97TH ST RD, ANTHONY, FL, 32617
BASS CHARLES E Treasurer 2661 NE 97TH ST RD, ANTHONY, FL, 32617
BASS CHARLES E Director 2661 NE 97TH ST RD, ANTHONY, FL, 32617
MARINO DEBRA R Vice President 7264 SE 135TH ST, SUMMERFIELD, FL, 34491
MARINO DEBRA R Secretary 7264 SE 135TH ST, SUMMERFIELD, FL, 34491
MARINO DEBRA R Director 7264 SE 135TH ST, SUMMERFIELD, FL, 34491
BASS CHARLES E Agent 2661 NE 97TH ST RD, ANTHONY, FL, 32617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-12-17 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
Amendment 2018-12-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State