Search icon

ANDREW SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: ANDREW SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Jan 1987 (38 years ago)
Date of dissolution: 02 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P12902
FEI/EIN Number 363243568

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

Address: 1100 COMMSCOPE PLACE SE, HICKORY, NC, 28603
Mail Address: 4 WESTBROOK CORPORATE CENTER, SUITE 400, WESTCHESTER, IL, 60154, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
OLSON MARK A Executive Vice President 1100 COMMSCOPE PLACE S.E., HICKORY, NC, 28603
WYATT FRANK BII Secretary 1100 COMMSCOPE PLACE S.E., HICKORY, NC, 28603
WYATT FRANK BII Vice President 1100 COMMSCOPE PLACE S.E., HICKORY, NC, 28603
EDWARDS JR. MARVIN S Chief Executive Officer 1100 COMMSCOPE PLACE S.E., HICKORY, NC, 28603
CAMPBELL SUZAN Vice President 4 WESTBROOK CORPORATE CENTER, SUITE 400, WESTCHESTER, IL, 60154

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-02 - -
REGISTERED AGENT CHANGED 2018-11-02 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2014-03-28 1100 COMMSCOPE PLACE SE, HICKORY, NC 28603 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 1100 COMMSCOPE PLACE SE, HICKORY, NC 28603 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000297109 TERMINATED 1000000824378 COLUMBIA 2019-04-22 2029-04-24 $ 341.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000804328 TERMINATED 1000000805673 COLUMBIA 2018-12-06 2028-12-12 $ 495.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2018-11-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312154925 0418800 2009-03-17 10069 HERITAGE FARMS BLVD., LANTANA, FL, 33467
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2009-09-15
Emphasis L: FALL
Case Closed 2010-04-01

Related Activity

Type Accident
Activity Nr 100681121

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-09-15
Abatement Due Date 2009-09-21
Current Penalty 7000.0
Initial Penalty 4900.0
Contest Date 2009-10-06
Final Order 2010-02-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 2009-09-15
Abatement Due Date 2009-09-21
Initial Penalty 4900.0
Contest Date 2009-10-06
Final Order 2010-02-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 G06 IV
Issuance Date 2009-09-15
Abatement Due Date 2009-09-21
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2009-10-06
Final Order 2010-02-19
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 G06 VII
Issuance Date 2009-09-15
Abatement Due Date 2009-09-21
Current Penalty 2625.0
Initial Penalty 3500.0
Contest Date 2009-10-06
Final Order 2010-02-19
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State