Search icon

ANDORRA CAPITAL GROUP INC - Florida Company Profile

Company Details

Entity Name: ANDORRA CAPITAL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDORRA CAPITAL GROUP 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: 14 Feb 2012 (13 years ago)
Date of dissolution: 10 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: P12000015520
FEI/EIN Number 454587724

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

Address: 133 ST CROIX AVE, COCOA BEACH, FL, 32931, US
Mail Address: 133 ST CROIX AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LG INTERNATIONAL ENTERPRISES LLC Director -
MAY JOHN C President 133 ST CROIX AVE, COCOA BEACH, FL, 32931
MAY JOHN C Agent 133 ST CROIX AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-10 - -
REINSTATEMENT 2013-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-10 133 ST CROIX AVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-10 133 ST CROIX AVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-12-10 133 ST CROIX AVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2013-12-10 MAY, JOHN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-10
ANNUAL REPORT 2014-01-30
REINSTATEMENT 2013-12-10
Domestic Profit 2012-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State