Entity Name: | ANDRES GARDEN SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDRES GARDEN SUPPLIES 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: | 26 Sep 2008 (17 years ago) |
Date of dissolution: | 25 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2019 (6 years ago) |
Document Number: | P08000088336 |
FEI/EIN Number |
263443121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11387 NW 122 ST, MIAMI, FL, 33178 |
Mail Address: | 11387 NW 122 ST, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ALFREDO | President | 4920 NW 178 TERR, MIAMI, FL, 33055 |
PEREZ ALFREDO | Agent | 4920 NW 178 TERR, MIAMI, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 11387 NW 122 ST, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 11387 NW 122 ST, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-24 | PEREZ, ALFREDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 4920 NW 178 TERR, MIAMI, FL 33055 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State