Entity Name: | ANDRE'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Oct 1993 (31 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: | P93000076330 |
FEI/EIN Number | 65-0456133 |
Address: | 759 N. LIME AVE., SARASOTA, FL 34237 |
Mail Address: | 759 N. LIME AVE., SARASOTA, FL 34237 |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE, H G | Agent | 2014 FOURTH STREET, SARASOTA, FL 32437 |
Name | Role | Address |
---|---|---|
DUFOUR, ANDRE | President | 4810 SHADYVIEW CT, SARASOTA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2000-08-21 | ANDRE'S, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 759 N. LIME AVE., SARASOTA, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 759 N. LIME AVE., SARASOTA, FL 34237 | No data |
Name | Date |
---|---|
Name Change | 2000-09-05 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-03-11 |
ANNUAL REPORT | 1997-02-12 |
ANNUAL REPORT | 1996-06-20 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State