Search icon

ANDREA'S HEADQUARTERS, INC. - Florida Company Profile

Company Details

Entity Name: ANDREA'S HEADQUARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREA'S HEADQUARTERS, 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: 22 Mar 1990 (35 years ago)
Document Number: L61412
FEI/EIN Number 592997266

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

Address: 7603-F GUNN HWY, TAMPA, FL, 33625
Mail Address: 7603-F GUNN HWY, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANDREA L Director 7603-F GUNN HWY, TAMPA, FL, 33625
SMITH ANDREA Agent 7603-F GUNN HIGHWAY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-04-15 SMITH, ANDREA -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 7603-F GUNN HIGHWAY, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 1992-02-25 7603-F GUNN HWY, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 1992-02-25 7603-F GUNN HWY, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2311408500 2021-02-20 0455 PPS 7603 Gunn Hwy, Tampa, FL, 33625-3164
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6918
Loan Approval Amount (current) 6918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-3164
Project Congressional District FL-14
Number of Employees 2
NAICS code 812112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7000.83
Forgiveness Paid Date 2022-05-06
9712327703 2020-05-01 0455 PPP 7603 Gunn Highway, Tampa, FL, 33625
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6966.35
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State