Search icon

ANDREW HARRIS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDREW HARRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW HARRIS, 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: 06 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000021157
FEI/EIN Number 46-2307656

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

Address: 18230 RIVER OAKS DRIVE, JUPITER, FL, 33458
Mail Address: 18230 RIVER OAKS DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ANDREW Director 18230 RIVER OAKS DRIVE, JUPITER, FL, 33458
ANDERSON TIMOTHY K Agent 480 MAPLEWOOD DRIVE, SUITE 5, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
SHEILA ELAINE HOWLEY VS HATSADY PANYANOUVONG; HATSADY PANYANOUVONG, AS ADMINISTRATOR AD LITEM FOR THE ESTATE OF BOUNSOU PANYANOUVONG, DECEASED; and STATE FARM MUTUAL AUTOMOBILE INSURANCE CO., A FOREIGN PROFIT CORPORATION 5D2020-1477 2020-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-2580

Parties

Name Sheila Elaine Howley
Role Appellant
Status Active
Representations Andrew A. Harris, Ryan P. Rudd, Eric S. Block
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name ANDREW HARRIS, INC.
Role Appellee
Status Active
Representations Elizabeth K. Russo, David B. Krouk, Jane H. Clark
Name Estate of Bounsou Panyanouvong
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/30 ORDER AND REQUEST FOR CONTINUED ABERYANCE
On Behalf Of Sheila Elaine Howley
Docket Date 2020-12-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DAYS FILE STATUS RPT
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sheila Elaine Howley
Docket Date 2020-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ABEYANCE CONT.
Docket Date 2020-09-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON AMENDED FINAL JUDGMENT
Docket Date 2020-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL HELD IN ABEYANCE
Docket Date 2020-08-18
Type Notice
Subtype Notice
Description Notice ~ AND REQUEST FOR CONTINUED ABEYANCE
On Behalf Of Andrew Harris
Docket Date 2020-08-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED DOCS W/IN 10 DAYS
Docket Date 2021-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL HELD IN ABEYANCE UNTIL 3/5
Docket Date 2023-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE PANYANOUVONG MOT GRANTED; AA MOT DENIED
Docket Date 2022-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTYS. FEES
On Behalf Of Andrew Harris
Docket Date 2022-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sheila Elaine Howley
Docket Date 2022-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/20 ORDER
On Behalf Of Sheila Elaine Howley
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 5/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sheila Elaine Howley
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Sheila Elaine Howley
Docket Date 2022-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/13
On Behalf Of Sheila Elaine Howley
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOT FOR ATTY FEES BY 3/14
Docket Date 2022-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Sheila Elaine Howley
Docket Date 2022-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PANYANOUVONG
On Behalf Of Andrew Harris
Docket Date 2022-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/20 ORDER
On Behalf Of Andrew Harris
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Andrew Harris
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/21
On Behalf Of Andrew Harris
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/22
On Behalf Of Andrew Harris
Docket Date 2021-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sheila Elaine Howley
Docket Date 2021-10-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 257 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 10/15; IB 5 DAYS THEREAFTER
Docket Date 2021-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sheila Elaine Howley
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/29; NO FURTHER EXTENSION OF TIME WILL BE GRANTED; 8/31 OTSC IS DISCHARGED
Docket Date 2021-09-01
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Sheila Elaine Howley
Docket Date 2021-08-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/30
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Sheila Elaine Howley
Docket Date 2021-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 7397 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 7/8; IB W/I 30 DAYS
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ PER 6/1 ORDER AND MOTION FOR EOT FOR ROA AND IB - AMENDED
On Behalf Of Sheila Elaine Howley
Docket Date 2021-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-03-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-03-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Elizabeth K. Russo 0260657
On Behalf Of Andrew Harris
Docket Date 2021-03-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED DOCS W/IN 10 DYS; STATUS REPORT ACCEPTED
Docket Date 2021-03-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF COMPLIANCE WITH JANUARY 19, 2021 ORDER
On Behalf Of Sheila Elaine Howley
Docket Date 2020-08-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDERS- GRANTING MOTION TO AMEND FINAL JUDGMENT, SECOND ORDER ON PLAINTIFF'S MOTION TO ENTER FINAL JUDGMENT, AND ORDER VACATING ORDER GRANTING MOTION TO AMEND FINAL JUDGMENT
Docket Date 2020-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sheila Elaine Howley
Docket Date 2020-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Andrew Harris
Docket Date 2020-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/19/20
On Behalf Of Sheila Elaine Howley

Documents

Name Date
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-03-06

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2291.00
Total Face Value Of Loan:
2291.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13596.00
Total Face Value Of Loan:
0.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2291.00
Total Face Value Of Loan:
2291.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2291
Current Approval Amount:
2291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2300.79
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2291
Current Approval Amount:
2291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2301.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State