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 |
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 |
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 | - |
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