Search icon

ANDRADES FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: ANDRADES FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRADES FLOWERS, 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: 16 May 1983 (42 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: G40254
FEI/EIN Number 592290303

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

Address: 9471 BAYMEADOWS ROAD, SUITE 308, JACKSONVILLE, FL, 32256
Mail Address: 9471 BAYMEADOWS ROAD, SUITE 308, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGRODNIK JOHN E President 4032 N DOWNOR AVE, SHOREWOOD, WI, 53211
PLEIMAN, JR. THOMAS C Agent 9471 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 9471 BAYMEADOWS ROAD, SUITE 308, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 9471 BAYMEADOWS ROAD, SUITE 308, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2004-04-05 9471 BAYMEADOWS ROAD, SUITE 308, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2004-04-05 PLEIMAN, JR., THOMAS CCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2005-03-29
REINSTATEMENT 2004-04-05
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State