Search icon

ANDREW D. STINE, P.A. - Florida Company Profile

Company Details

Entity Name: ANDREW D. STINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW D. STINE, P.A. 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000082337
FEI/EIN Number 680560599

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

Address: 120 S OLIVE AVE, STE 402, WEST PALM BEACH, FL, 33401
Mail Address: 120 S OLIVE AVE, STE 402, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINE ANDREW D Agent 120 S OLIVE AVE, WEST PALM BEACH, FL, 33401
STINE ANDREW DEsq. Director 120 S OLIVE AVE STE 402, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 120 S OLIVE AVE, STE 402, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2007-07-19 120 S OLIVE AVE, STE 402, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-19 120 S OLIVE AVE, STE 402, WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State