Search icon

ANDECOR RENOVATORS, INC. - Florida Company Profile

Company Details

Entity Name: ANDECOR RENOVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDECOR RENOVATORS, 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: 29 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000048082
FEI/EIN Number 043660076

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

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

Key Officers & Management

Name Role Address
Delamarter Heather K President 433 12th Street Southeast, Vero Beach, FL, 32962
Delamarter Heather K Vice President 433 12th Street Southeast, Vero, FL, 32962
Delamarter Heather K Agent 433 12th Street Southeast, Vero Beach, FL, 32962
Delamarter Heather K Secretary 433 12th Street Southeast, Vero Beach, FL, 32962
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 - PO BOX 650481, VERO BEACH, FL, 32965

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 433 12th St SE, Vero Beach, FL 32962 -
REINSTATEMENT 2019-07-02 - -
CHANGE OF MAILING ADDRESS 2019-07-02 433 12th St SE, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2019-07-02 Delamarter, Heather K -
REGISTERED AGENT ADDRESS CHANGED 2019-07-02 433 12th Street Southeast, Vero Beach, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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 May 2025

Sources: Florida Department of State