Search icon

ANVIL IRON WORKS, INC.

Company Details

Entity Name: ANVIL IRON WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2001 (24 years ago)
Document Number: S57120
FEI/EIN Number 59-3069651
Address: 5222B 36TH AVE S, TAMPA, FL 33619
Mail Address: PO Box 939, NEW PORT RICHEY, FL 34656
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANVIL IRON WORKS, INC. 401K PLAN 2011 593069651 2012-03-21 ANVIL IRON WORKS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 332300
Sponsor’s telephone number 7273752884
Plan sponsor’s address 11607 PERPETUAL DRIVE, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 593069651
Plan administrator’s name ANVIL IRON WORKS, INC.
Plan administrator’s address 11607 PERPETUAL DRIVE, ODESSA, FL, 33556
Administrator’s telephone number 7273752884

Signature of

Role Plan administrator
Date 2012-03-21
Name of individual signing DOROTHEA CHEATLEY
Valid signature Filed with authorized/valid electronic signature
ANVIL IRON WORKS, INC. 401K PLAN 2010 593069651 2011-06-14 ANVIL IRON WORKS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 332300
Sponsor’s telephone number 7273752884
Plan sponsor’s address 11607 PERPETUAL DRIVE, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 593069651
Plan administrator’s name ANVIL IRON WORKS, INC.
Plan administrator’s address 11607 PERPETUAL DRIVE, ODESSA, FL, 33556
Administrator’s telephone number 7273752884

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing DOROTHEA CHEATLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cheatley, William D Agent 5222B 36TH AVE S, TAMPA, FL 33619

President

Name Role Address
CHEATLEY, WILLIAM President 4516 SEAGULL DR 909, NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 5222B 36TH AVE S, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2025-01-14 5222B 36TH AVE S, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 5222B 36TH AVE S, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2021-03-17 Cheatley, William D No data
REINSTATEMENT 2001-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
ANHLOAN TRAN VS ANVIL IRON WORKS, INC. & KENNETH MOULTEN 2D2011-2819 2011-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08-1823-CI

Parties

Name ANHLOAN TRAN
Role Appellant
Status Active
Representations ANTHONY "TONY" GRIFFITH, ESQ., CELENE H. HUMPHRIES, ESQ.
Name KENNETH MOULTEN
Role Appellee
Status Active
Name ANVIL IRON WORKS, INC.
Role Appellee
Status Active
Representations MICHAEL C. CLARKE, ESQ., JORGE SANTIERO, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2013-06-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-05-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ WITH CHECK 2718 $300.00
Docket Date 2013-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2013-03-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of ANVIL IRON WORKS, INC.
Docket Date 2013-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANHLOAN TRAN
Docket Date 2013-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Deny
Docket Date 2013-02-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ANVIL IRON WORKS, INC.
Docket Date 2012-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANHLOAN TRAN
Docket Date 2012-05-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANHLOAN TRAN
Docket Date 2012-02-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney fees
On Behalf Of ANVIL IRON WORKS, INC.
Docket Date 2012-02-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 2/13/12
On Behalf Of ANHLOAN TRAN
Docket Date 2012-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "AA'S MOTION FOR APPELLATE ATTORNEY'S FEES W/ ATTACHMENTS"
On Behalf Of ANHLOAN TRAN
Docket Date 2012-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Celene Humphries, Esq. 0884881
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANHLOAN TRAN
Docket Date 2011-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME SCHAEFER
Docket Date 2011-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "Confession of error"
On Behalf Of ANVIL IRON WORKS, INC.
Docket Date 2011-12-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 12/13/11
On Behalf Of ANVIL IRON WORKS, INC.
Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANVIL IRON WORKS, INC.
Docket Date 2011-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANVIL IRON WORKS, INC.
Docket Date 2011-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANVIL IRON WORKS, INC.
Docket Date 2011-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ANHLOAN TRAN
Docket Date 2011-09-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 9/19/11
On Behalf Of ANHLOAN TRAN
Docket Date 2011-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANHLOAN TRAN
Docket Date 2011-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANVIL IRON WORKS, INC.
Docket Date 2011-06-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANHLOAN TRAN

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2017-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State