Search icon

ANDY'S NURSERY SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: ANDY'S NURSERY SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDY'S NURSERY SCHOOL, 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: 07 Oct 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K37411
FEI/EIN Number 650088469

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

Address: % MARTHA HURTADO DE MENDOZA, 421 W. 11TH ST., HIALEAH, FL, 33010
Mail Address: % MARTHA HURTADO DE MENDOZA, 421 W. 11TH ST., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MENDOZA, MARTHA H. President 421 W. 11TH ST., HIALEAH, FL
DE MENDOZA, MARTHA H. Secretary 421 W. 11TH ST., HIALEAH, FL
DE MENDOZA, MARTHA H. Director 421 W. 11TH ST., HIALEAH, FL
DE MENDOZA, ANDRES H. Vice President 421 W. 11TH ST., HIALEAH, FL
DE MENDOZA, ANDRES H. Treasurer 421 W. 11TH ST., HIALEAH, FL
DE MENDOZA, ANDRES H. Director 421 W. 11TH ST., HIALEAH, FL
MARTHA HURTADO DE MENDOZA Agent 421 W. 11TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-08 - -
REGISTERED AGENT NAME CHANGED 1995-11-08 MARTHA HURTADO DE MENDOZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State