Entity Name: | ANDRE'S AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDRE'S AUTOMOTIVE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 May 1997 (28 years ago) |
Document Number: | P97000047274 |
FEI/EIN Number |
593455850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 297 WILMETTE AVE, ORMOND BEACH, FL, 32174 |
Mail Address: | 297 WILMETTE AVE, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEFENDORF ANDRE D | President | 559 Woodgrove St., Ormond Beach, FL, 321748459 |
DIEFENDORF ANDRE D | Director | 559 Woodgrove St., Ormond Beach, FL, 321748459 |
BARTLETT LAURENCE H | Agent | 1540 CORNERSTONE BLVD., SUITE 230, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-12-02 | 1540 CORNERSTONE BLVD., SUITE 230, DAYTONA BEACH, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-18 | 297 WILMETTE AVE, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2008-04-18 | 297 WILMETTE AVE, ORMOND BEACH, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State