Search icon

ANDGOR TOY INC

Company Details

Entity Name: ANDGOR TOY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000015654
FEI/EIN Number 593625406
Address: 254 RONALD REAGAN BLVD, SUITE 223, LONGWOOD, FL, 32750
Mail Address: P.O. BOX 521328, LONGWOOD, FL, 32752
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GORDICH SAMUEL Agent 254 RONALD REAGAN BLVD, LONGWOOD, FL, 32750

President

Name Role Address
GORDICH SAMUEL President 254 RONALD REAGAN BLVD., STE. 223, LONGWOOD, FL, 32750

Vice President

Name Role Address
GORDICH SAMUEL Vice President 254 RONALD REAGAN BLVD., STE. 223, LONGWOOD, FL, 32750

Treasurer

Name Role Address
GORDICH SAMUEL Treasurer 254 RONALD REAGAN BLVD., STE. 223, LONGWOOD, FL, 32750

Secretary

Name Role Address
GORDICH SAMUEL Secretary 254 RONALD REAGAN BLVD., STE. 223, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-12-20 254 RONALD REAGAN BLVD, SUITE 223, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 254 RONALD REAGAN BLVD, STE 223, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 254 RONALD REAGAN BLVD, SUITE 223, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2002-04-10 GORDICH, SAMUEL No data
AMENDMENT 2002-02-21 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-10
Amendment 2002-02-21
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State