Search icon

ANDREWS AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ANDREWS AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREWS AGENCY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2006 (19 years ago)
Document Number: G26015
FEI/EIN Number 592282849

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

Address: 1516 E Colonial Dr, ORLANDO, FL, 32803, US
Mail Address: P. O. BOX 3445, ORLANDO, FL, 32802-3445
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS MICHAEL E President 3105 HOLLIDAY AVE., APOPKA, FL, 32703
ANDREWS MICHAEL E Secretary 3105 HOLLIDAY AVE., APOPKA, FL, 32703
ANDREWS MICHAEL E Treasurer 3105 HOLLIDAY AVE., APOPKA, FL, 32703
Andrews Michael E Vice President 3105 Holliday Ave, Apopka, FL, 32703
ANDREWS MICHAEL Agent 3105 HOLLIDAY AVE., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 1516 E Colonial Dr, 301, ORLANDO, FL 32803 -
REINSTATEMENT 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-07-02 1516 E Colonial Dr, 301, ORLANDO, FL 32803 -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-10-21 3105 HOLLIDAY AVE., APOPKA, FL 32703 -
REINSTATEMENT 1994-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5072867410 2020-05-11 0491 PPP 709 Brookhaven Dr, Orlando, FL, 32803-2504
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32367.5
Loan Approval Amount (current) 32367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-2504
Project Congressional District FL-10
Number of Employees 6
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32580.33
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State