Search icon

HENNESSY CONSTRUCTION SERVICES CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HENNESSY CONSTRUCTION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENNESSY CONSTRUCTION SERVICES CORP. 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: 19 Mar 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: 472138
FEI/EIN Number 591579954

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

Address: 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713, US
Mail Address: 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
638782
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-901-519
State:
ALABAMA

Key Officers & Management

Name Role Address
STALKER MARK J President 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713
STALKER MARK J Secretary 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713
STALKER MARK J Treasurer 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713
D & B CORPORATE SERVICES, INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
591579954
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073242 TURNER-HENNESSY JOINT VENTURE EXPIRED 2014-07-15 2019-12-31 - 800 N. MAGNOLIA AVE, STE 800, ORLANDO, FL, 32803
G12000065952 HUNT/HENNESSY, A JOINT VENTURE EXPIRED 2012-07-02 2017-12-31 - 6720 N. SCOTTSDALE ROAD, SUITE 300, SCOTTSDALE, AZ, 85253

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-23 - -
REGISTERED AGENT NAME CHANGED 2018-02-23 D & B CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 6677 13 AVE N STE 3A, ST. PETERSBURG, FL 33710 -
EVENT CONVERTED TO NOTES 1988-10-03 - -
NAME CHANGE AMENDMENT 1986-09-10 HENNESSY CONSTRUCTION SERVICES CORP. -

Court Cases

Title Case Number Docket Date Status
JUDGMENT ENFORCEMENT SOLUTION, INC., AS ASSIGNEE OF CHRIS DEVANEY VS GUY GANNAWAY AND MARK STALKER, ET AL 2D2021-0343 2021-01-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA001846XXCICI

Parties

Name CHRIS DEVANEY
Role Appellant
Status Active
Name JUDGMENT ENFORCEMENT SOLUTION, INC.
Role Appellant
Status Active
Representations KEVIN R. JACKSON, ESQ.
Name HENNESSY CONSTRUCTION SERVICES CORP.
Role Appellee
Status Active
Name GUY GANNAWAY
Role Appellee
Status Active
Representations ZANE THOMPSON, ESQ., TIMOTHY W. WEBER, ESQ., NICOLAS S. ROBINSON, ESQ., BRIAN P. DEEB, ESQ., ROBERT BURGUIERES, ESQ.
Name MARK STALKER
Role Appellee
Status Active
Name 175TH AVE. TOWNHOMES, LLC
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Motion for Appellate Attorney's Fees is denied.
Docket Date 2021-09-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 01, 2021, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GUY GANNAWAY
Docket Date 2021-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GUY GANNAWAY
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Mark Stalker's motion for extension of time is granted, and the answer brief shall be served within three days from the date of this order.
Docket Date 2021-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR ENLARGEMENTOF TIME TO SERVE ANSWER BRIEF
On Behalf Of GUY GANNAWAY
Docket Date 2021-05-25
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Timothy W. Weber on May 25, 2021, is stricken. Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF
On Behalf Of GUY GANNAWAY
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by May 24, 2021.
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO SERVE ANSWER BRIEF
On Behalf Of GUY GANNAWAY
Docket Date 2021-04-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GUY GANNAWAY
Docket Date 2021-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant's Motion for Appellate Attorney's Fees is denied.
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-03-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-03-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 1, 2021.
Docket Date 2021-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUY GANNAWAY
Docket Date 2021-02-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S SHOWING OF GOOD CAUSE AND RESPONSE TO COURT'S JANUARY 26, 2021 ORDER
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-01-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
Amendment 2018-02-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
576147.00
Total Face Value Of Loan:
576147.00
Date:
2017-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
834000.00
Total Face Value Of Loan:
834000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-26
Type:
Unprog Rel
Address:
SEMINOLE SQUARE APARTMENTS 2075 SEMINOLE BLVD., LARGO, FL, 33770
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-12
Type:
Unprog Rel
Address:
1515 N 59TH ST., TAMPA, FL, 33607
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-05-10
Type:
Planned
Address:
551 HUFFSTETLER DR., EUSTIS, FL, 32726
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-08
Type:
Planned
Address:
1300 SILVER EAGLE DR, TARPON SPRINGS, FL, 34688
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-08-26
Type:
Planned
Address:
11220 OAKHURST RD., LARGO, FL, 33774
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
576147
Current Approval Amount:
576147
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
580045.86

Motor Carrier Census

DBA Name:
HENNESSY CONSTRUCTION SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(727) 822-5726
Add Date:
2004-12-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State