Search icon

ANGLO AMERICAN BARS, INC. - Florida Company Profile

Company Details

Entity Name: ANGLO AMERICAN BARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGLO AMERICAN BARS, 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: 22 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: P99000008147
FEI/EIN Number 593613924

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

Address: 139 E BROAD ST, GROVELAND, FL, 34736
Mail Address: 2785 Valiant Drive, Clermont, FL, 34711, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURRELL Marie President 2785 Valiant Drive, Clermont, FL, 34711
BURRELL Marie Agent 2785 Valiant Drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-08 139 E BROAD ST, GROVELAND, FL 34736 -
REINSTATEMENT 2020-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 2785 Valiant Drive, Clermont, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 BURRELL, Marie -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 139 E BROAD ST, GROVELAND, FL 34736 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-05
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State