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 |
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 |
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 | - |
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