Search icon

ANDORE ACCESSORIES CORP. - Florida Company Profile

Company Details

Entity Name: ANDORE ACCESSORIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDORE ACCESSORIES CORP. 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: 13 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000092683
FEI/EIN Number 47-2336323

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

Address: 475 SE 1st Street, 811, Pompano Beach, FL, 33060, US
Mail Address: 475 SE 1st Street, 811, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABERTURAS LOPEZ ANDREA E President 3941 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160th Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 475 SE 1st Street, 811, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2021-04-27 475 SE 1st Street, 811, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 3401 SW 160th Ave, Suite 330, Miramar, FL 33027 -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-30 CNC CERTIFIED PUBLIC ACCOUNTANT -

Documents

Name Date
Off/Dir Resignation 2021-09-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-09-18
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State