Search icon

ANDRO TECH, INC. - Florida Company Profile

Company Details

Entity Name: ANDRO TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRO TECH, 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: 21 May 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000036904
FEI/EIN Number 650451296

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

Address: 9032 NW 12TH ST., MIAMI, FL, 33172
Mail Address: 9032 NW 12TH ST., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDIA ROBERTO President 14915 S.W. 80TH STREET UNIT 221, MIAMI, FL, 33193
GUARDIA ROBERTO Treasurer 14915 S.W. 80TH STREET UNIT 221, MIAMI, FL, 33193
GUARDIA ROBERTO Secretary 14915 S.W. 80TH STREET UNIT 221, MIAMI, FL, 33193
GUARDIA ROBERTO Vice President 14915 S.W. 80TH STREET UNIT 221, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-10-18 9032 NW 12TH ST., MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1999-10-18 9032 NW 12TH ST., MIAMI, FL 33172 -
REINSTATEMENT 1999-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Reg. Agent Resignation 2000-07-07
DEBIT MEMO 1999-12-15
Reg. Agent Change 1999-10-18
REINSTATEMENT 1999-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State