Search icon

ANDREYEV ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: ANDREYEV ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREYEV ENGINEERING, 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: 25 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 1998 (26 years ago)
Document Number: P93000015876
FEI/EIN Number 593162465

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

Address: 4055 ST. JOHNS PARKWAY, SANFORD, FL, 32771, US
Mail Address: 4055 ST. JOHNS PARKWAY, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RAYMOND Agent 4055 ST. JOHNS PARKWAY, SANFORD, FL, 32771
ANDREYEV NICOLAS President 4055 ST JOHNS PARKWAY, SANFORD, FL, 32771
JONES RAYMOND Vice President 4055 ST. JOHNS PARKWAY, SANFORD, FL, 32771
ELLER JEFF Vice President 4055 ST. JOHNS PARKWAY, SANFORD, FL, 32771
Barfield Scott Vice President 4055 ST. JOHNS PARKWAY, SANFORD, FL, 32771
Cornelieus Robert Vice President 4055 St. Johns Parkway, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-19 JONES, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 4055 ST. JOHNS PARKWAY, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 4055 ST. JOHNS PARKWAY, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2002-04-08 4055 ST. JOHNS PARKWAY, SANFORD, FL 32771 -
AMENDMENT 1998-11-12 - -
AMENDMENT 1998-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000065499 TERMINATED 51-2008-CA-6644 WS PASCO COUNTY CIR CT GENERAL 2013-12-30 2019-01-14 $354,393.98 KING ENGINEERING ASSOCIATES, INC., 4921 MEMORIAL HIGHWAY, STE. 300, TAMPA, FL 33634

Court Cases

Title Case Number Docket Date Status
SARAH S. SONA VS FOUNDATION SERVICES OF CENTRAL FLORIDA, INC., STONE CREEK COMMUNITY ASSOCIATION, INC., PULTE HOME COMPANY, LLC, CIRACO UNDERGROUND, INC., ANDREYEV ENGINEERING, INC., ET AL 5D2022-2558 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-0026

Parties

Name Sarah S. Sona
Role Appellant
Status Active
Representations Darylaine Hernandez
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Name FOUNDATION SERVICES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Kevin H. Sona
Role Appellee
Status Active
Name KIMLEY-HORN AND ASSOCIATES, INC.
Role Appellee
Status Active
Name CIRACO UNDERGROUND, INC.
Role Appellee
Status Active
Name ANDREYEV ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name STONE CREEK COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Derek J. Angell, Josef B. Hess, Michael J. Roper, William M. Blume, Brendan N. Keeley, Andrew P. Thompson, Gary D. Vasquez, Esteban F. Scornik

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sarah S. Sona
Docket Date 2024-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AFFIRMED IN PART; DISMISSED IN PART
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FOUNDATION SERVICES OF FLORIDA, INC.
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STONE CREEK COMMUNITY ASSOCIATION, INC.AND PULTE HOME CO.
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/13/23; AB W/IN 10 DYS
Docket Date 2023-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRFs BY 3/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Sarah S. Sona
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1460 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sarah S. Sona
Docket Date 2023-01-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-11-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
Docket Date 2022-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Darylaine Hernandez 764183
On Behalf Of Sarah S. Sona
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sarah S. Sona
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2022-10-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2022-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sarah S. Sona
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/22
On Behalf Of Sarah S. Sona
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANDREYEV ENGINEERING, INC VS KING ENGINEERING ASSOCIATES, INC. 2D2014-0364 2014-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
08-6644CA

Parties

Name ANDREYEV ENGINEERING, INC.
Role Appellant
Status Active
Representations HINDA KLEIN, ESQ.
Name KING ENGINEERING ASSOCIATES
Role Appellee
Status Active
Representations KENNETH L. BAKER, ESQ., MICHAEL R. CAREY, ESQ., IRA LIBANOFF, ESQ.
Name PASCO COUNTY, FLORIDA
Role Appellee
Status Active
Name ASTALDI CONSTRUCTION CORP.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASTALDI CONSTRUCTION CORP.
Docket Date 2014-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ DUPLICATE
On Behalf Of ANDREYEV ENGINEERING, INC.
Docket Date 2014-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ jt-AA brief due
Docket Date 2014-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AND CLARIFICATION OF BRIEFING SCHEDULING
On Behalf Of ASTALDI CONSTRUCTION CORP.
Docket Date 2014-03-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ with 14-364 and 14-511
Docket Date 2014-03-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KING ENGINEERING ASSOCIATES
Docket Date 2014-01-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREYEV ENGINEERING, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4445747201 2020-04-27 0491 PPP 4055 Saint Johns Parkway,, Sanford, FL, 32771
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 518400
Loan Approval Amount (current) 518400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 30
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 521297.36
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State