Search icon

ANDREWS ON 4TH STREET, INC. - Florida Company Profile

Company Details

Entity Name: ANDREWS ON 4TH STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREWS ON 4TH STREET, 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: 23 Feb 1998 (27 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: P98000017812
FEI/EIN Number 593597111

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

Address: 6111 4TH STREET NORTH, ST. PETERSBURG, FL, 33703
Mail Address: 6111 4TH STREET NORTH, ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELS BLANCA President 6111 4TH STREET NORTH, ST. PETERSBURG, FL, 33703
MICHAELS ANDREW I Director 6111 4TH STREET NORTH, ST. PETERSBURG, FL, 33703
MICHAELS BLANCA Agent 6111 4TH STREET NORTH, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 6111 4TH STREET NORTH, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2025-04-01 6111 4TH STREET NORTH, ST. PETERSBURG, FL 33703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000026348 TERMINATED 1000000873610 PINELLAS 2021-01-15 2031-01-20 $ 759.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000026330 TERMINATED 1000000873609 PINELLAS 2021-01-15 2041-01-20 $ 6,520.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000122768 TERMINATED 1000000860818 PINELLAS 2020-02-17 2040-02-26 $ 3,199.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000082285 TERMINATED 1000000858626 PINELLAS 2020-01-31 2040-02-05 $ 1,745.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000082293 TERMINATED 1000000858627 PINELLAS 2020-01-31 2040-02-05 $ 1,731.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000747756 TERMINATED 1000000847805 PINELLAS 2019-11-07 2039-11-13 $ 4,127.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000459428 TERMINATED 1000000831506 PINELLAS 2019-07-01 2039-07-03 $ 6,927.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000409696 TERMINATED 1000000828898 PINELLAS 2019-06-10 2029-06-12 $ 385.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J02000207724 LAPSED 2002 SC 004702 NC CNTY COURT FOR SARASOTA CNTY 2002-05-13 2007-06-10 $2,750.68 SKYLINE FLOWER GROWERS & SHIPPERS, 4279 HUENEME ROAD, OXNARD, CA 93033

Documents

Name Date
ANNUAL REPORT 2000-03-08
REINSTATEMENT 1999-11-19
Domestic Profit 1998-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State