Search icon

ANDREW ELECTRIC CO., INC.

Company Details

Entity Name: ANDREW ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: F13000003307
FEI/EIN Number 581673635
Address: 879 Highway 124, Braselton, GA, 30517, US
Mail Address: 879 Highway 124, Braselton, GA, 30517, US
Place of Formation: GEORGIA

Agent

Name Role Address
ANDREW G. M Agent 150 Hilden Road, Ponte Vedra, FL, 32081

Chief Executive Officer

Name Role Address
Andrew Joseph B Chief Executive Officer 879 Highway 124, Braselton, GA, 30517

President

Name Role Address
WEBB TEDDY President 879 Highway 124, Braselton, GA, 30517

Chief Operating Officer

Name Role Address
ANDREW JOSEPH B Chief Operating Officer 879 Highway 124, Braselton, GA, 30517

Chief Financial Officer

Name Role Address
PARKS JOY A Chief Financial Officer 879 Highway 124, Braselton, GA, 30517

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060774 ANDREW DESIGN & ELECTRIC CO. ACTIVE 2023-05-15 2028-12-31 No data 879 HIGHWAY 124, BRASELTON, GA, 30517
G23000060184 ANDREW DESIGN & ELECTRIC CO. ACTIVE 2023-05-12 2028-12-31 No data 879 HIGHWAY 124, BRASELTON, GA, 30517

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 879 Highway 124, Braselton, GA 30517 No data
CHANGE OF MAILING ADDRESS 2020-01-12 879 Highway 124, Braselton, GA 30517 No data
REGISTERED AGENT NAME CHANGED 2020-01-12 ANDREW, G. MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 150 Hilden Road, #318, Ponte Vedra, FL 32081 No data
REINSTATEMENT 2017-07-07 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State