Search icon

ANDRADE CANVAS & MORE INC. - Florida Company Profile

Company Details

Entity Name: ANDRADE CANVAS & MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRADE CANVAS & MORE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: P16000029174
FEI/EIN Number 81-1996646

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

Address: 5081 S. State Road 7, DAVIE, FL, 33314, US
Mail Address: 5081 S. State Road 7, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE ERICK President 5081 S State Road 7, DAVIE, FL, 33314
ANDRADE ERICK Agent 5081 S. State Road 7, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 ANDRADE, ERICK -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 5081 S. State Road 7, Suite 808, DAVIE, FL 33314 -
REINSTATEMENT 2021-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 5081 S. State Road 7, Suite 808, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-04-05 5081 S. State Road 7, Suite 808, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000303453 TERMINATED 1000000957191 BROWARD 2023-06-22 2043-06-28 $ 45,374.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000009144 TERMINATED 1000000911688 BROWARD 2021-12-22 2042-01-05 $ 3,382.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000158374 TERMINATED 1000000863978 BROWARD 2020-03-09 2040-03-11 $ 962.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-14
REINSTATEMENT 2021-04-05
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-20
Domestic Profit 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State