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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State