Search icon

DAMONE/ANDREW OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DAMONE/ANDREW OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMONE/ANDREW OF SOUTH FLORIDA, 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: 31 Dec 1984 (40 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: H36063
FEI/EIN Number 592489630

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

Address: 850 STEPHENSON HIGHWAY, SUITE 200, TROY, MI, 48083, US
Mail Address: 850 STEPHENSON HIGHWAY, SUITE 200, TROY, MI, 48083, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMONE, MICHAEL G. President 1258 WATER CLIFF DR., BLOOMFIELD HILLS, MI
DAMONE, MICHAEL G. Director 1258 WATER CLIFF DR., BLOOMFIELD HILLS, MI
DAMONE, MICHAEL G. Treasurer 1258 WATER CLIFF DR., BLOOMFIELD HILLS, MI
ANDREW, DANIEL R. Vice President 16728 PARKLANE DR, LIVONIA, MI
ANDREW, DANIEL R. Secretary 16728 PARKLANE DR, LIVONIA, MI
ANDREW, DANIEL R. Director 16728 PARKLANE DR, LIVONIA, MI
TROCKE, MICHAEL T. Agent 101 E. KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-05 850 STEPHENSON HIGHWAY, SUITE 200, TROY, MI 48083 -
CHANGE OF MAILING ADDRESS 1996-06-05 850 STEPHENSON HIGHWAY, SUITE 200, TROY, MI 48083 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 101 E. KENNEDY BOULEVARD, STE 2500, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State