Search icon

ANDECOR RENOVATORS, INC.

Company Details

Entity Name: ANDECOR RENOVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000048082
FEI/EIN Number 043660076
Address: 433 12th St SE, Vero Beach, FL, 32962, US
Mail Address: 433 12th Street Southeast, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Delamarter Heather K Agent 433 12th Street Southeast, Vero Beach, FL, 32962

President

Name Role Address
Delamarter Heather K President 433 12th Street Southeast, Vero Beach, FL, 32962

Vice President

Name Role Address
Delamarter Heather K Vice President 433 12th Street Southeast, Vero, FL, 32962

Secretary

Name Role Address
Delamarter Heather K Secretary 433 12th Street Southeast, Vero Beach, FL, 32962

Treasurer

Name Role Address
Delamarter Heather K Treasurer 433 12th Street Southeast, Vero Beach, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074062 TREASURE COAST RENTALS EXPIRED 2019-07-06 2024-12-31 No data PO BOX 650481, VERO BEACH, FL, 32965

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 433 12th St SE, Vero Beach, FL 32962 No data
REINSTATEMENT 2019-07-02 No data No data
CHANGE OF MAILING ADDRESS 2019-07-02 433 12th St SE, Vero Beach, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2019-07-02 Delamarter, Heather K No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-02 433 12th Street Southeast, Vero Beach, FL 32962 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000428363 TERMINATED 1000000668941 LEON 2015-03-30 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001729038 TERMINATED 1000000503942 LEON 2013-05-22 2033-12-12 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000868441 TERMINATED 1000000325097 LEON 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-07-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-12-15
ANNUAL REPORT 2011-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State