Search icon

ANDREWS AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: ANDREWS AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREWS AVENUE, 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: 06 Dec 1994 (30 years ago)
Date of dissolution: 09 Sep 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 1999 (26 years ago)
Document Number: P94000088844
FEI/EIN Number 650547653

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

Address: 2600 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062
Mail Address: 2600 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEAN FREDERICK R President 2600 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062
MACLEAN FREDERICK R Director 2600 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062
MACLEAN ANNE B Secretary 2600 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062
MACLEAN ANNE B Treasurer 2600 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062
MACLEAN ANNE B Director 2600 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062
MACLEAN FREDERICK R Agent 2600 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-09-09 - -

Documents

Name Date
Voluntary Dissolution 1999-09-09
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State