Search icon

THE AUDREY INC. - Florida Company Profile

Company Details

Entity Name: THE AUDREY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUDREY 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: 01 Dec 1994 (30 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: P94000087101
FEI/EIN Number 650551428

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

Address: 423 NE 23RD ST, MIAMI, FL, 33137, US
Mail Address: P.O. BOX 310098, MIAMI, FL, 33231
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIDEMANN THOMAS President 423 NE 23 STREET, MIAMI, FL
HEIDEMANN THOMAS Director 423 NE 23 STREET, MIAMI, FL
ROSENTHAL KERRY E Agent 2875 NE 191 ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-07-09 - -
CHANGE OF MAILING ADDRESS 1999-07-09 423 NE 23RD ST, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 423 NE 23RD ST, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 2875 NE 191 ST, SUITE 500, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 1997-05-06 ROSENTHAL, KERRY E -
REINSTATEMENT 1995-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-04-21
REINSTATEMENT 1999-07-09
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State