Search icon

ANDREU & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ANDREU & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREU & ASSOCIATES, 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: 01 Feb 1974 (51 years ago)
Document Number: 445101
FEI/EIN Number 591521621

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

Address: 275 S.W. 14TH AVE., POMPANO BEACH, FL, 33069-3231
Mail Address: 275 S.W. 14TH AVE., POMPANO BEACH, FL, 33069-3231
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREU JOSE President 4201 TRANQUILITY DR, HIGHLAND BEACH, FL, 33487
ANDREU JOSE Director 4201 TRANQUILITY DR, HIGHLAND BEACH, FL, 33487
SILVEIRA ARTURO Senior Vice President 4221 TRANQUILITY DR, HIGHLAND BEACH, FL, 33487
RODRIGUEZ JOSE F Vice President 222 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411
TROYER GARY L Vice President 1370 S Ocean Blvd, #1007, Pompano Beach, FL, 33062
ANDREU JOSE Agent 275 SW 14TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-09-20 ANDREU, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 275 SW 14TH AVENUE, POMPANO BEACH, FL 33069 -

Court Cases

Title Case Number Docket Date Status
ANDREU & ASSOCIATES, INC., et al. VS EMILY WILSON, et al. 4D2013-0691 2013-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA020896XXXXMB

Parties

Name ANDREU & ASSOCIATES, INC.
Role Petitioner
Status Active
Representations SHELLEY H. LEINICKE, Debra Klauber, Eugene Keith Pettis
Name FIORE AT THE GARDENS CONDO
Role Petitioner
Status Active
Name HORNER CONSULTING, LLC
Role Respondent
Status Active
Name AQUATIC POOL TECH, INC.
Role Respondent
Status Active
Name AQUATIC SPECIALTIES LLC
Role Respondent
Status Active
Name EMILY WILSON LLC
Role Respondent
Status Active
Representations MICHAEL A. HOLTMANN, Lee M. Cohen, Margaret Bichler, Scott B. Smith, DREW LOVELL, WILLIAM W. PRICE (DNU)
Name CUSTOM PROPERTY MANAGEMENT CORP
Role Respondent
Status Active
Name WOODPARTNERS
Role Respondent
Status Active
Name WP SOUTH DEVELOPMENT COMPANY, L.L.C.
Role Respondent
Status Active
Name FIORE AT THE GARDENS, LLC
Role Respondent
Status Active
Name WOOD AND PARTNERS INCORPORATED
Role Respondent
Status Active
Name WP SOUTH BUILDERS
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the responses and reply to this court¿s order to show cause, these petitions are dismissed for lack of jurisdiction. Petitioners fail to demonstrate that the protective order at issue causes material harm that cannot adequately be remedied on appeal from a final judgment.MAY, C.J., WARNER and CONNER, JJ., Concur.
Docket Date 2013-04-12
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of EMILY WILSON
Docket Date 2013-04-05
Type Notice
Subtype Notice
Description Notice ~ OF SPECIAL SET HEARING IN TRIAL COURT
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-04-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-03-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-689 and 4D13-691 seek certiorari review of the same underlying order and are hereby consolidated for resolution by the same panel; further, ORDERED that, within ten (10) days of this order, petitioners in these cases shall file a response with this court and show cause why these proceedings should not be dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Wal-Mart Stores, Inc. v. Strachan, 82 So.3d 1052 (Fla. 4th DCA 2011); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008); further, ORDERED that respondent may file a reply to each of the responses within five (5) days of service.
Docket Date 2013-03-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ SHELLEY LEINICKE WITHIN 10 DYS.
Docket Date 2013-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Debra Klauber 0055646
Docket Date 2013-03-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ORDER DIRECTING RESPONDENT TO SUPP. APPENDIX
On Behalf Of EMILY WILSON
Docket Date 2013-03-04
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER DIRECTING RESPONDENT TO SUPPLEMENT THE APPENDIX.
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Debra Potter Klauber
Docket Date 2013-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of ANDREU & ASSOCIATES

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341244689 0418800 2016-02-11 215 SE 8TH AVE., FORT LAUDERDALE, FL, 33301
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-02-11
Emphasis L: FALL
Case Closed 2016-04-18

Related Activity

Type Inspection
Activity Nr 1125198
Safety Yes
Type Inspection
Activity Nr 1123696
Safety Yes
Type Inspection
Activity Nr 1124845
Safety Yes
Type Inspection
Activity Nr 1126145
Safety Yes
Type Inspection
Activity Nr 1123707
Safety Yes
304252067 0418800 2002-04-02 601 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL, 33467
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-02
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2002-04-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-04-12
Abatement Due Date 2002-04-18
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-04-12
Abatement Due Date 2002-05-08
Nr Instances 1
Nr Exposed 1
Gravity 10
300491644 0418800 1997-04-01 1501 N.W. 124TH TERRACE, SUNRISE, FL, 33323
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-01
Case Closed 1997-09-05

Related Activity

Type Referral
Activity Nr 200670289
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 II
Issuance Date 1997-08-20
Abatement Due Date 1997-08-25
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
1205525 0418800 1984-09-13 3600 NW 6TH STREET, DEERFIELD BEACH, FL, 33441
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-14
Case Closed 1984-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7827277310 2020-04-30 0455 PPP 275 SW 14TH AVE STE A, POMPANO BEACH, FL, 33069-3231
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341242
Loan Approval Amount (current) 341242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-3231
Project Congressional District FL-20
Number of Employees 49
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343813
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State