Entity Name: | ANDY'S PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDY'S PLAZA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jan 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Apr 2010 (15 years ago) |
Document Number: | P08000003227 |
Address: | 434 E 10 SREET, APT 1, NEW YORK, NY, 10009, US |
Mail Address: | 434 EAST 10th ST, APT. 1, new york, NY, 10009, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSANOS SOPHIA | President | 650 WEST AVENUE APT 1903, MIAMI BEACH, FL, 33139 |
Peterson Karl D | Treasurer | 434 EAST 10TH STREET, NEW YORK, NY, 10009 |
BENDER SCOTT MESQ | Agent | 1401 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 434 E 10 STREET, APT #1, NEW YORK, NY 10009 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-31 | BENDER, SCOTT M, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-31 | 434 E 10 SREET, APT 1, NEW YORK, NY 10009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-31 | 1401 N UNIVERSITY DRIVE, SUITE 607, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 434 E 10 SREET, APT 1, NEW YORK, NY 10009 | - |
CANCEL ADM DISS/REV | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000468762 | TERMINATED | 1000000277487 | MIAMI-DADE | 2012-05-25 | 2022-06-06 | $ 486.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
Reg. Agent Change | 2024-07-31 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State