Search icon

ANDY'S ON THE BAY, INC.

Company Details

Entity Name: ANDY'S ON THE BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000069677
FEI/EIN Number 593529116
Address: 472 DOUGLAS RD, OLDSMAR, FL, 34677
Mail Address: 472 DOUGLAS RD, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ MARIA M Agent 472 DOUGLAS RD, OLDSMAR, FL, 34677

President

Name Role Address
DIAZ MARIA M President 472 DOUGLAS RD, OLDSMAR, FL, 34677

Secretary

Name Role Address
DIAZ MARIA M Secretary 472 DOUGLAS RD, OLDSMAR, FL, 34677

Director

Name Role Address
DIAZ MARIA M Director 472 DOUGLAS RD, OLDSMAR, FL, 34677
DIAZ ANDRES Director 472 DOUGLAS RD, OLDSMAR, FL, 34677

Vice President

Name Role Address
DIAZ ANDRES Vice President 472 DOUGLAS RD, OLDSMAR, FL, 34677

Treasurer

Name Role Address
DIAZ ANDRES Treasurer 472 DOUGLAS RD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-25 DIAZ, MARIA M 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
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 Feb 2025

Sources: Florida Department of State