Search icon

ANDREW ALEXANDER INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ANDREW ALEXANDER INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW ALEXANDER INSPECTIONS, 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: 15 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2012 (13 years ago)
Document Number: P03000056868
FEI/EIN Number 432016763

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

Address: 1928 Conway Road, #10, ORLANDO, FL, 32812, US
Mail Address: 1928 Conway Road, #10, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS MARK A President 1928 Conway Road, ORLANDO, FL, 32812
Harris Ryan Vice President 1928 Conway Road, ORLANDO, FL, 32812
HARRIS MARK A Agent 1928 Conway Road, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 1928 Conway Road, #10, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2021-02-10 1928 Conway Road, #10, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2021-02-10 HARRIS, MARK A -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 1928 Conway Road, #10, ORLANDO, FL 32812 -
REINSTATEMENT 2012-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
Reg. Agent Change 2016-10-03
AMENDED ANNUAL REPORT 2016-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State