Search icon

DEANDREA, INC. - Florida Company Profile

Company Details

Entity Name: DEANDREA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEANDREA, 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: 01 Sep 2004 (21 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: P04000126660
FEI/EIN Number 201694785

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

Address: 2514 SW Marquis Terrace, Stuart, FL, 34997, US
Mail Address: 2514 SW Marquis Terrace, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANDREA CHARLES A President 2514 SW Marquis Terrace, Stuart, FL, 34997
DEANDREA CHARLES A Agent 2514 SW Marquis Terrace, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 2514 SW Marquis Terrace, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 2514 SW Marquis Terrace, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2014-01-12 2514 SW Marquis Terrace, Stuart, FL 34997 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-02-20
REINSTATEMENT 2009-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State