Search icon

ANDCO CAPITAL INC. - Florida Company Profile

Company Details

Entity Name: ANDCO CAPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDCO CAPITAL 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000020989
FEI/EIN Number 113805076

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

Address: 350 SOUTH MIAMI AVENUE, MIAMI, FL, 33130, US
Mail Address: 350 SOUTH MIAMI AVENUE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIJAS FABIAN President 350 S MIAMI AVE #3705, MIAMI, FL, 33130
SEIJAS FABIAN Treasurer 350 S MIAMI AVE #3705, MIAMI, FL, 33130
SEIJAS FABIAN Agent 350 SOUTH MIAMI AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 350 SOUTH MIAMI AVENUE, #3705, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 350 SOUTH MIAMI AVENUE, #3705, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-04-30 350 SOUTH MIAMI AVENUE, #3705, MIAMI, FL 33130 -
REINSTATEMENT 2010-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000048699 LAPSED 1000000201265 DADE 2011-01-19 2021-01-26 $ 473.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000547608 ACTIVE 1000000201264 DADE 2011-01-19 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-06-28
REINSTATEMENT 2008-12-11
Domestic Profit 2007-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State