Search icon

ANDERCO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ANDERCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERCO GROUP, 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: 19 Jun 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000048827
FEI/EIN Number 650589985

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

Address: 3450 DUNES VISTA, POMPANO BEACH, FL, 33069
Mail Address: 3450 DUNES VISTA, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUDRE RAOUL A President 3450 DUNES VISTA DR, POMPANO BEACH, FL, 33069
SUDRE RAOUL A Director 3450 DUNES VISTA DR, POMPANO BEACH, FL, 33069
SUDRE RAOUL Agent 3450 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 3450 DUNES VISTA, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2004-02-17 3450 DUNES VISTA, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-17 3450 DUNES VISTA DRIVE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2003-12-01 SUDRE, RAOUL -
CANCEL ADM DISS/REV 2003-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000428173 ACTIVE 1000000668885 BROWARD 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000796475 ACTIVE 1000000432139 BROWARD 2013-04-22 2033-04-24 $ 635.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J05000129459 TERMINATED 1000000015646 40209 1321 2005-08-03 2010-08-24 $ 4,843.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-17
REINSTATEMENT 2003-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State