Search icon

ANDREWS INTERNATIONAL OF DE, INC. - Florida Company Profile

Company Details

Entity Name: ANDREWS INTERNATIONAL OF DE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Mar 2006 (19 years ago)
Date of dissolution: 17 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: F06000001458
FEI/EIN Number 204310038

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

Mail Address: 200 MANSELL COURT EAST, SUITE 500, ROSWELL, GA, 30076, US
Address: 455 N. MOSS STREET, BURBANK, CA, 91502, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Andrews Randy L President 28001 Smyth Dr., VALENCIA, CA, 91355
Lutz L.J. P Vice President 200 Mansell Court East, Roswell, GA, 30076
Smith Kevin S Vice President 28001 Smyth Dr., VALENCIA, CA, 91355
Smith Kevin S Founder 28001 Smyth Dr., VALENCIA, CA, 91355
Crampton Christopher Director 28001 Smyth Dr., VALENCIA, CA, 91355
Harford John Director 28001 Smyth Dr., VALENCIA, CA, 91355

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-17 - -
CHANGE OF MAILING ADDRESS 2018-12-17 455 N. MOSS STREET, BURBANK, CA 91502 -
REGISTERED AGENT CHANGED 2018-12-17 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 455 N. MOSS STREET, BURBANK, CA 91502 -

Documents

Name Date
WITHDRAWAL 2018-12-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-05
AMENDED ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-09-23
ANNUAL REPORT 2012-04-17
Reg. Agent Change 2011-05-25
ANNUAL REPORT 2011-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State