Search icon

ANDREW JAMES VENTURES CORP. - Florida Company Profile

Company Details

Entity Name: ANDREW JAMES VENTURES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW JAMES VENTURES 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: 15 Oct 2019 (6 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: P19000077372
FEI/EIN Number 84-3417625

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

Address: 322 E CENTRAL BLVD., ORLANDO, FL, 32801, US
Mail Address: 322 E CENTRAL BLVD., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGLER LINDSAY Chief Executive Officer 322 E CENTRAL BLVD., ORLANDO, FL, 32801
UYTDEWILLIGEN RICHARD Chie 322 E CENTRAL BLVD., ORLANDO, FL, 32801
MARAGOS ANASTASIA Chief Operating Officer 322 E CENTRAL BLVD., ORLANDO, FL, 32801
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115988 EVEXIA EXPIRED 2019-10-27 2024-12-31 - 322 E CENTRAL BLVD SUITE 1806, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-01-21
Domestic Profit 2019-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State