Entity Name: | ANDI M. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDI M. 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: | 09 Jan 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000003112 |
FEI/EIN Number |
45-4289906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 E 4TH STREET, NEW YORK, NY, 10003, US |
Mail Address: | 59 E. 4th Street, NEW YORK, NY, 10003, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHENY ANDREA | President | 4708 SUNRISE DRIVE S, ST. PETERSBURG, FL, 33705 |
BERMAN JOEL E | Agent | 801 W BAY DRIVE, LARGO, FL, 33770 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093319 | ANDI MATHENY ACTING STUDIOS | EXPIRED | 2014-09-12 | 2024-12-31 | - | 2260 1ST AVENUE SOUTH, ST. PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-12-20 | BERMAN, JOEL E | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-20 | 801 W BAY DRIVE, STE 435, LARGO, FL 33770 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-13 | 59 E 4TH STREET, NEW YORK, NY 10003 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-22 | 59 E 4TH STREET, NEW YORK, NY 10003 | - |
Name | Date |
---|---|
Reg. Agent Change | 2021-12-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State