Search icon

RICHARD ANDREWS, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD ANDREWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD ANDREWS, 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: 28 Jan 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000010176
FEI/EIN Number 650726982

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

Address: % ANDREWS M SCHWARTZ, 1701 WEST HILLSBORO BLVD. SUITE 308, DEERFIELD BEACH, FL, 33442
Mail Address: % ANDREWS M SCHWARTZ, 1701 WEST HILLSBORO BLVD. SUITE 308, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS RICHARD President 1701 WEST HILLSBORO BLVD., SUITE 308, DEERFIELD BEACH, FL, 33442
ANDREWS RICHARD Vice President 1701 WEST HILLSBORO BLVD., SUITE 308, DEERFIELD BEACH, FL, 33442
ANDREWS RICHARD Secretary 1701 WEST HILLSBORO BLVD., SUITE 308, DEERFIELD BEACH, FL, 33442
ANDREWS RICHARD Treasurer 1701 WEST HILLSBORO BLVD., SUITE 308, DEERFIELD BEACH, FL, 33442
ANDREWS RICHARD Director 1701 WEST HILLSBORO BLVD., SUITE 308, DEERFIELD BEACH, FL, 33442
SCHWARTZ ANDREW M Agent 1701 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
Richard Andrews, Petitioner(s), v. State of Florida, Respondent(s). 5D2024-1859 2024-07-09 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
1990-CF-002143-A

Parties

Name RICHARD ANDREWS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Tesha Scolaro Ballou
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-09
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus - Mailbox 7/2/2024
Richard Andrews, Appellant(s) v. State of Florida, Appellee(s). 5D2024-0694 2024-03-15 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
1990-CF-002143-A

Parties

Name RICHARD ANDREWS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed; APPEAL DISMISSED
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/5/2024
On Behalf Of Richard Andrews
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300) - FEE PAID
RICHARD ANDREWS VS STATE OF FLORIDA 5D2021-2613 2021-10-22 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
1990-CF-2143-A-X

Parties

Name RICHARD ANDREWS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Robin A. Compton, Office of the Attorney General
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-02-28
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-02-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 10/22 ORDER
On Behalf Of State of Florida
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-10-22
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 10/19/21
On Behalf Of Richard Andrews
RICHARD ANDREWS VS STATE OF FLORIDA 5D2020-0626 2020-03-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1990-CF-002143-AXXX-XX

Parties

Name RICHARD ANDREWS, INC.
Role Appellant
Status Active
Representations Brevard Public Defender, Andrew Mich, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-01
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2020-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2020-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of Richard Andrews
Docket Date 2020-04-27
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Richard Andrews
Docket Date 2020-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 316 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-03-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Brevard
Docket Date 2020-03-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 2/24/20; INDIGENT 5/3/2019
On Behalf Of Richard Andrews
Docket Date 2020-03-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RICHARD ANDREWS VS STATE OF FLORIDA 5D2019-1344 2019-05-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1990-CF-002143-A

Parties

Name RICHARD ANDREWS, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Andrew Mich, Brevard Public Defender, Harley Ives Gutin, Michael Mario Pirolo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General, Robin A. Compton
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-25
Type Order
Subtype Order re 3.800(b)(2) Motion
Description ORD-NO LONGER ANDERS -3.800 MOTION FILED ~ IB W/IN 10 DAYS OF SROA
Docket Date 2019-10-24
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Richard Andrews
Docket Date 2019-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW INITIAL BRIEF
On Behalf Of Richard Andrews
Docket Date 2019-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 567 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA TO FILE SUPP IB W/IN 20 DAYS; AE TO FILE AB 20 DAYS THEREAFTER
Docket Date 2019-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK FILE CORR ROA AND SEPERATE SEALED RECORD W/IN 5 DAYS
Docket Date 2019-08-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH ~ VACATED AND W/DRAWN PER 10/25 ORDER
Docket Date 2019-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders ~ W/DRAWN PER 10/25 ORDER
On Behalf Of Richard Andrews
Docket Date 2019-07-24
Type Brief
Subtype Anders Brief
Description Anders Brief ~ W/DRAWN PER 10/25 ORDER
On Behalf Of Richard Andrews
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/24
On Behalf Of Richard Andrews
Docket Date 2019-05-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Brevard
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 577 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-05-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-05-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/9 ORDER
On Behalf Of Richard Andrews
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 10 DAYS
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/2017; INDIGENT 5/3/19
On Behalf Of Richard Andrews
Docket Date 2019-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Andrews
Docket Date 2019-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 36 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-10-31
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 11/12
Docket Date 2020-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH DIRECTIONS
Docket Date 2019-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
RICHARD ANDREWS VS STATE OF FLORIDA 5D2018-2759 2018-08-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1990-CF-002143-A

Parties

Name RICHARD ANDREWS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2018-10-10
Type Response
Subtype Response
Description RESPONSE ~ TO 9/28 INITIAL BRF
On Behalf Of State of Florida
Docket Date 2018-09-28
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 9/20/18
On Behalf Of Richard Andrews
Docket Date 2018-09-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/29 ORD; MAILBOX 9/6/18
On Behalf Of Richard Andrews
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/7.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/30/18
On Behalf Of Richard Andrews
Docket Date 2018-08-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-08-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/20/18
On Behalf Of Richard Andrews
Docket Date 2018-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 1998-02-09
Domestic Profit Articles 1997-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341625044 0418800 2016-07-07 1625 N. STATE RD. #7, HOLLYWOOD, FL, 33021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-07-07
Emphasis L: FALL, P: FALL
Case Closed 2017-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2016-08-01
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-08-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: On or about 7 July, 2016, at the above addressed jobsite, an employee working from an aerial lift did not utilize fall protection, to prevent him from falling out or being ejected from the basket.

Date of last update: 02 Apr 2025

Sources: Florida Department of State