Search icon

ANDRADE FINISH CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: ANDRADE FINISH CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRADE FINISH CARPENTRY, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000008354
FEI/EIN Number 261986526

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

Address: 8635 SW 41 TERRACE, MIAMI, FL, 33155, US
Mail Address: 8635 SW 41 TERRACE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE SAUL President 8635 SW 41 TERRACE, MIAMI, FL, 33155
ANDRADE SAUL Director 8635 SW 41 TERRACE, MIAMI, FL, 33155
ANDRADE SAUL Agent 8635 SW 41 TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 8635 SW 41 TERRACE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-02-16 8635 SW 41 TERRACE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 8635 SW 41 TERRACE, MIAMI, FL 33155 -
PENDING REINSTATEMENT 2010-10-18 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State