Search icon

ANDY'S ON THE BAY, INC. - Florida Company Profile

Company Details

Entity Name: ANDY'S ON THE BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDY'S ON THE BAY, 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000069677
FEI/EIN Number 593529116

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

Address: 472 DOUGLAS RD, OLDSMAR, FL, 34677
Mail Address: 472 DOUGLAS RD, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MARIA M President 472 DOUGLAS RD, OLDSMAR, FL, 34677
DIAZ MARIA M Secretary 472 DOUGLAS RD, OLDSMAR, FL, 34677
DIAZ MARIA M Director 472 DOUGLAS RD, OLDSMAR, FL, 34677
DIAZ ANDRES Vice President 472 DOUGLAS RD, OLDSMAR, FL, 34677
DIAZ ANDRES Treasurer 472 DOUGLAS RD, OLDSMAR, FL, 34677
DIAZ ANDRES Director 472 DOUGLAS RD, OLDSMAR, FL, 34677
DIAZ MARIA M Agent 472 DOUGLAS RD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 DIAZ, MARIA M -
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
J21000108823 TERMINATED 1000000879348 PINELLAS 2021-03-04 2041-03-10 $ 1,029.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J04900004680 LAPSED 03-7937 13TH JUD CIR HILLSBOROUGH CO 2003-10-23 2009-02-23 $53536.74 NAGY BESHARA, 12805 BIRMINGHAM ST, TAMPA, FL 33625

Documents

Name Date
REINSTATEMENT 2019-01-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State