Search icon

ANDZO DESIGNS INC.

Company Details

Entity Name: ANDZO DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 2017 (8 years ago)
Date of dissolution: 13 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: P17000008379
FEI/EIN Number 81-5120161
Address: 3872 NW 53rd Street, Boca Raton, FL 33496
Mail Address: 3872 NW 53rd street, Boca Raton, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Chervinsky, Alona Director 3872 NW 53rd Street, Boca Raton, FL 33496
Cintron-Millan, Hector L Director 3872 NW 53rd Street, Boca Raton, FL 33496

President

Name Role Address
Chervinsky, Alona President 3872 NW 53rd Street, Boca Raton, FL 33496
Cintron-Millan, Hector L President 3872 NW 53rd Street, Boca Raton, FL 33496

Vice President

Name Role Address
Cintron-Millan, Hector L Vice President 3872 NW 53rd Street, Boca Raton, FL 33496

Secretary

Name Role Address
Cintron-Millan, Hector L Secretary 3872 NW 53rd Street, Boca Raton, FL 33496

Treasurer

Name Role Address
Chervinsky, Alona Treasurer 3872 NW 53rd Street, Boca Raton, FL 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 3872 NW 53rd Street, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2018-03-29 3872 NW 53rd Street, Boca Raton, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2018-03-29 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-13
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-03-29
Domestic Profit 2017-01-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State