Search icon

ANDON INC - Florida Company Profile

Company Details

Entity Name: ANDON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDON 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: 03 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000105740
FEI/EIN Number 161151157

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

Address: 9207 BOLTON AVE, HUDSON, FL, 34667
Mail Address: 9207 BOLTON AVE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH SOVARE President 9207 BOLTON AVE, HUDSON, FL, 34667
JOSEPH SOVARE Treasurer 9207 BOLTON AVE, HUDSON, FL, 34667
HOGAN SUSAN L Vice President 10 WILLIAM ROAD, BINGHAMTON, NY, 13901
SOVARE JOSEPH Agent 9207 BOLTON AVE, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082886 7 OAKS RV PARK & SALES ACTIVE 2021-06-22 2026-12-31 - 9207 BOLTON AVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-05-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-10 SOVARE, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-21
Amendment 2020-05-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State