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 |
Name | Role | Address |
---|---|---|
Delamarter Heather K | Agent | 433 12th Street Southeast, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
Delamarter Heather K | President | 433 12th Street Southeast, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
Delamarter Heather K | Vice President | 433 12th Street Southeast, Vero, FL, 32962 |
Name | Role | Address |
---|---|---|
Delamarter Heather K | Secretary | 433 12th Street Southeast, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
Delamarter Heather K | Treasurer | 433 12th Street Southeast, Vero Beach, FL, 32962 |
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 |
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 |
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 |
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