Search icon

WILLIAM ANDREW & SONS,INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM ANDREW & SONS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM ANDREW & SONS,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: 17 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000168999
FEI/EIN Number 202187005

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

Address: 3316 196TH TERRACE, WELLBORN, FL, 32094, US
Mail Address: 3316 196TH TERRACE, WELLBORN, FL, 32094, US
ZIP code: 32094
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREW WILLIAM F President 3316 196TH TERRACE, WELLBORN, FL, 32094
JASON ADAMS K Vice President 3316 196TH TERRACE, WELLBORN, FL, 32094
BILLY ANDREW D Secretary 3316 196TH TERRACE, WELLBORN, FL, 32094
ANDREW WILLIAM F Agent 3316 196TH TERRACE, WELLBORN, FL, 32094

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-31 3316 196TH TERRACE, WELLBORN, FL 32094 -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000046770 ACTIVE 1000000568377 SUWANNEE 2014-01-02 2034-01-09 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000536866 ACTIVE 1000000137991 SUWANNEE 2009-08-31 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2008-05-31
ANNUAL REPORT 2007-03-29
REINSTATEMENT 2006-10-30
REINSTATEMENT 2005-11-01
Domestic Profit 2004-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308520568 0420600 2005-04-12 FLORA RIDGE TOWN HOMES, KISSIMMEE, FL, 34741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-12
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2007-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-07-08
Abatement Due Date 2005-07-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-07-08
Abatement Due Date 2005-07-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State