Entity Name: | ANDOVER SECURITIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2022 (2 years ago) |
Document Number: | P04000066623 |
FEI/EIN Number | 042650257 |
Address: | 6319 BRANDON ST, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | 6319 BRANDON ST, PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINER ROBERT M | Agent | 9855 Broadview Terrace, BAY HARBOR ISLAND, FL, 33154 |
Name | Role | Address |
---|---|---|
WINER MICHAEL D | President | 6319 BRANDON ST, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
WINER MICHAEL D | Director | 6319 BRANDON ST, PALM BEACH GARDENS, FL, 33418 |
WINER MARILYN T | Director | 6319 BRANDON ST, PALM BEACH GARDENS, FL, 33418 |
WINER ROBERT M | Director | 9855 Broadview Terrace, Bay Harbor Island, FL, 33154 |
Winer Richard D | Director | 1184 S. Westlake Blvd, Westlake Village, CA, 91361 |
Name | Role | Address |
---|---|---|
WINER MARILYN T | Secretary | 6319 BRANDON ST, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
WINER ROBERT M | Vice President | 9855 Broadview Terrace, Bay Harbor Island, FL, 33154 |
Name | Role | Address |
---|---|---|
COMEAU FRANCIE M | Treasurer | 709 Antalya Ct, Punta Gorda, FL, 33950 |
Name | Role | Address |
---|---|---|
Winer Jonathan P | Asst | 348 E. 89th Street, New York, NY, 10128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 9855 Broadview Terrace, BAY HARBOR ISLAND, FL 33154 | No data |
AMENDMENT | 2010-12-28 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State