Search icon

ANCHOR PROPERTIES, INC. OF THE KEYS - Florida Company Profile

Company Details

Entity Name: ANCHOR PROPERTIES, INC. OF THE KEYS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCHOR PROPERTIES, INC. OF THE KEYS 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: 25 Feb 1991 (34 years ago)
Date of dissolution: 11 Aug 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 1998 (27 years ago)
Document Number: S34744
FEI/EIN Number 650246355

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

Address: 82685 OVERSEAS HIGHWAY, P O BOX 445, ISLAMORADA, FL, 33036, US
Mail Address: 83266 US #1, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT BAAD Agent 123 OJIBWAY, TAVERNIER, FL, 33070
BAAD ROBERT E President 123 OJIBWAY, TAVERNIER, FL
BAAD SHIRLEY Treasurer 123 OJIBWAY, TAVERNIERK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-09 82685 OVERSEAS HIGHWAY, P O BOX 445, ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-09 123 OJIBWAY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 1996-03-28 82685 OVERSEAS HIGHWAY, P O BOX 445, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 1995-04-20 ROBERT BAAD -

Documents

Name Date
Voluntary Dissolution 1998-08-11
ANNUAL REPORT 1997-09-09
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State