Search icon

ANDREW PANDREW FOOD CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: ANDREW PANDREW FOOD CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW PANDREW FOOD CONCEPTS, 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000008353
FEI/EIN Number 264129307

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

Address: 926 E. FOWLER AVE, TAMPA, FL, 33612
Mail Address: 926 E. FOWLER AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHMEADE ANDREW J President 926 E. FOWLER AVE, TAMPA, FL, 33612
ASHMEADE ANDREW J Director 926 E. FOWLER AVE, TAMPA, FL, 33612
ASHMEADE ANDREW J Agent 926 E FOWLER AVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063068 JERK HUT JAMAICAN GRILLE & RHUM BAR EXPIRED 2015-06-18 2020-12-31 - 926 EAST FOWLER AVE, TAMPA, FL, 33612
G09044900389 JERK HUT JAMAICAN GRILLE & RHUM BAR EXPIRED 2009-02-13 2014-12-31 - 2101 EAST FOWLER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-11-23 - -
CHANGE OF MAILING ADDRESS 2010-11-23 926 E. FOWLER AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2010-11-23 ASHMEADE, ANDREW J -
REGISTERED AGENT ADDRESS CHANGED 2010-11-23 926 E FOWLER AVE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000083718 TERMINATED 1000000287738 HILLSBOROU 2012-12-19 2033-01-16 $ 1,154.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-25
REINSTATEMENT 2010-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State