Search icon

ANDREWS FLORIST ON 4TH STREET, INC.

Company Details

Entity Name: ANDREWS FLORIST ON 4TH STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2003 (21 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: P03000124590
FEI/EIN Number 593497111
Address: 6101 4th St. N., ST PETERSBURG, FL, 33703, US
Mail Address: 6101 4TH ST. N., ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAELS BLANCA L Agent 6101 4TH STREET NO., ST PETERSBURG, FL, 33703

President

Name Role Address
MICHAELS BLANCA President 6101 4TH STREET N., ST PETERSBURG, FL, 33703

Treasurer

Name Role Address
MICHAELS BLANCA Treasurer 6101 4TH STREET N., ST PETERSBURG, FL, 33703

Director

Name Role Address
MICHAELS BLANCA Director 6101 4TH STREET N., ST PETERSBURG, FL, 33703

Vice President

Name Role Address
MICHAELS ANDREW II Vice President 6101 4TH ST. NO., ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-08-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-29 MICHAELS, BLANCA LUZ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 6101 4TH STREET NO., ST PETERSBURG, FL 33703 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 6101 4th St. N., ST PETERSBURG, FL 33703 No data
CHANGE OF MAILING ADDRESS 2015-06-15 6101 4th St. N., ST PETERSBURG, FL 33703 No data
REINSTATEMENT 2014-02-27 No data No data

Documents

Name Date
REINSTATEMENT 2020-03-06
REINSTATEMENT 2018-08-29
ANNUAL REPORT 2015-06-15
REINSTATEMENT 2014-02-27
REINSTATEMENT 2010-09-28
Reinstatement 2009-03-10
Domestic Profit 2003-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6632148406 2021-02-10 0455 PPS 6101 4th St N, St Petersburg, FL, 33703-1421
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33703-1421
Project Congressional District FL-14
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8757.97
Forgiveness Paid Date 2022-09-06
1375987802 2020-05-21 0455 PPP 6101 4th St N, St Petersburg, FL, 33703-1421
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33703-1421
Project Congressional District FL-14
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8747.67
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State