Search icon

ANDECO DESIGNER INC. - Florida Company Profile

Company Details

Entity Name: ANDECO DESIGNER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDECO DESIGNER 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: 03 Jun 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000042830
FEI/EIN Number 650498093

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

Address: 7661 NW 68TH STREET, BASE 110, MEDLEY, FL, 33166
Mail Address: 7661 NW 68TH STREET, BASE 110, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEREIJO ANTONIO President 1900 W 68 STREET APT. 401, HIALEAH, FL, 33014
CEREIJO ANTONIO Agent 1900 WEST 68 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-07 7661 NW 68TH STREET, BASE 110, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 1997-04-07 7661 NW 68TH STREET, BASE 110, MEDLEY, FL 33166 -
REINSTATEMENT 1996-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 1996-11-25 1900 WEST 68 STREET, HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-07
REINSTATEMENT 1996-11-25

Date of last update: 01 May 2025

Sources: Florida Department of State