Search icon

ANDREW & ANDREW, INC.

Company Details

Entity Name: ANDREW & ANDREW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000024113
FEI/EIN Number 208502784
Address: 13506 SUMMERPORT VILLAGE PARKWAY, 321, WINDERMERE, FL, 34786
Mail Address: 13506 SUMMERPORT VILLAGE PARKWAY, 321, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MATILDE Agent 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786

President

Name Role Address
MATILDE TORRES President 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786

Director

Name Role Address
MATILDE TORRES Director 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786

Secretary

Name Role Address
MATILDE TORRES Secretary 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786

Treasurer

Name Role Address
MATILDE TORRES Treasurer 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 13506 SUMMERPORT VILLAGE PARKWAY, 321, WINDERMERE, FL 34786 No data
AMENDMENT 2009-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-14 TORRES, MATILDE No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-12 13506 SUMMERPORT VILLAGE PARKWAY, 321, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2008-04-12 13506 SUMMERPORT VILLAGE PARKWAY, 321, WINDERMERE, FL 34786 No data
AMENDMENT 2007-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000157746 LAPSED 1000000248904 ORANGE 2012-02-16 2022-03-07 $ 2,676.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2009-07-27
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-04-12
Amendment 2007-08-13
Domestic Profit 2007-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State