Search icon

NEANDROSS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NEANDROSS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEANDROSS ENTERPRISES, 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: 13 Nov 1979 (45 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 646053
FEI/EIN Number 650100628

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

Address: 1516 CYPRESS DR., STE, 2, JUPITER, FL, 33469
Mail Address: 1516 CYPRESS DR., STE, 2, JUPITER, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEANDROSS, BRUCE L. President 19 BAYVIEW RD, TEQUESTA, FL
NEANDROSS, BRUCE L. Agent 19 BAYVIEW RD, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-11 19 BAYVIEW RD, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-16 1516 CYPRESS DR., STE, 2, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 1990-03-16 1516 CYPRESS DR., STE, 2, JUPITER, FL 33469 -
REINSTATEMENT 1988-07-08 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State