Search icon

LARKIN CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: LARKIN CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARKIN CONTRACTING, 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: 10 Oct 1975 (50 years ago)
Date of dissolution: 24 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2013 (12 years ago)
Document Number: 487566
FEI/EIN Number 591657922

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

Address: 6001 N 50TH STREET, TAMPA, FL, 33610
Mail Address: 333 THORNALL STREET, 6TH FLOOR,C/O COHNREZNICK LLP, EDISON, NJ, 08837, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONICOV HOWARD L President C/O COHNREZNICK, 333 THORNALL ST, 6TH FL, EDISON, NJ, 08837
KONICOV HOWARD L Chairman C/O COHNREZNICK, 333 THORNALL ST, 6TH FL, EDISON, NJ, 08837
KONICOV HOWARD L Director C/O COHNREZNICK, 333 THORNALL ST, 6TH FL, EDISON, NJ, 08837
KONICOV HOWARD L Chief Executive Officer C/O COHNREZNICK, 333 THORNALL ST, 6TH FL, EDISON, NJ, 08837
GALE PORTER, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-24 - -
PENDING REINSTATEMENT 2013-06-14 - -
CHANGE OF MAILING ADDRESS 2013-06-14 6001 N 50TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-14 12962 DALE MABRY HWY N, TAMPA, FL 33618 -
REINSTATEMENT 2013-06-14 - -
REGISTERED AGENT NAME CHANGED 2013-06-14 GALE PORTER INC. -
PENDING REINSTATEMENT 2012-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2007-07-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000067409
NAME CHANGE AMENDMENT 1986-10-03 LARKIN CONTRACTING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002244118 LAPSED 53-2009CA-003125 POLK CNTY CIR CRT 10TH JUD CIR 2009-12-14 2014-12-18 $330,738.73 THE LANE CONSTRUCTION CORPORATION, POST OFFICE BOX 2684, EATON PARK, FL 33840
J09002153830 LAPSED 09-CC-19646/J HILLSBOROUGH COUNTY CIVIL 2009-09-09 2014-09-24 $6,194.15 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J09002157393 LAPSED 09-CC-19622/J CTY. CIV. HILLSBOROUGH CTY 2009-09-09 2014-09-28 $7,068.35 FORD MOTOR CREDIT COMPANY, LLC, PO BOX 6508, MESA, AZ 85216

Court Cases

Title Case Number Docket Date Status
LARKIN CONTRACTING, INC. VS ROSEMARY STRICKLAND 2D2016-4960 2016-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-010434

Parties

Name LARKIN CONTRACTING, INC.
Role Appellant
Status Active
Representations SCOTT A. COLE, ESQ., LISSETTE GONZALEZ, ESQ.
Name ROSEMARY STRICKLAND
Role Appellee
Status Active
Representations TOM B. STATHOPOULOS, ESQ., JAMES W. CLARK, ESQ., HEATHER R. STATHOPOULOS, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., AMY S. FARRIOR, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Larkin Contracting, Inc., has filed a motion for appellate attorney's fees pursuant to a proposal for settlement it served in the trial court under section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. This motion is denied. To the extent that Larkin seeks an award of appellate costs, the motion is stricken. See Fla. R. App. P. 9.400(a). Appellee Rosemary Strickland has also filed a motion for appellate attorney's fees pursuant to a proposal for settlement she served in the trial court. This motion is remanded to the trial court. If Strickland hereafter establishes her entitlement pursuant to section 768.79 and rule 1.442, the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees she incurred in this appeal.
Docket Date 2017-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-07-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LARKIN CONTRACTING, INC.
Docket Date 2017-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LARKIN CONTRACTING, INC.
Docket Date 2017-07-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S CONDITIONAL MOTION FOR ATTORNEY'S FEES
On Behalf Of LARKIN CONTRACTING, INC.
Docket Date 2017-07-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROSEMARY STRICKLAND
Docket Date 2017-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROSEMARY STRICKLAND
Docket Date 2017-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROSEMARY STRICKLAND
Docket Date 2017-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of ROSEMARY STRICKLAND
Docket Date 2017-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LARKIN CONTRACTING, INC.
Docket Date 2017-06-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARKIN CONTRACTING, INC.
Docket Date 2017-05-23
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 June 22, 2017.
Docket Date 2017-05-22
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 LARKIN CONTRACTING, INC.
Docket Date 2017-03-27
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 May 23, 2017.
Docket Date 2017-03-24
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 LARKIN CONTRACTING, INC.
Docket Date 2017-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 03/24/17
On Behalf Of LARKIN CONTRACTING, INC.
Docket Date 2017-02-16
Type Record
Subtype Transcript
Description Transcript Received ~ 2590 PAGES
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSEMARY STRICKLAND
Docket Date 2017-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time for the court reporter to complete the transcripts is granted to the extent that the court reporter shall have an additional 20 days from the date of this order to prepare the transcripts. Appellant's motion for extension for the clerk to prepare the record on appeal is granted to the extent that the clerk of the circuit court shall have an additional 40 days from the date of this order to prepare the record on appeal. Appellant's motion for extension of time to serve the initial brief is granted to the extent that the initial brief shall be served within 50 days from the date of this order.
Docket Date 2016-12-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of LARKIN CONTRACTING, INC.
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARKIN CONTRACTING, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-06-24
REINSTATEMENT 2013-06-14
Reg. Agent Change 2009-09-09
Off/Dir Resignation 2009-07-13
Reg. Agent Resignation 2009-07-08
ANNUAL REPORT 2008-02-26
Merger 2007-07-27
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311043889 0420600 2007-03-26 10931 BALM RD., RIVERVIEW, FL, 33569
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-26
Emphasis S: CONSTRUCTION, S: TRENCHING, N: TRENCH
Case Closed 2007-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Current Penalty 2700.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106489354 0420600 1993-12-13 501 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-12-13
Case Closed 1993-12-16
106313505 0420600 1988-10-07 401 SOUTH 50TH STREET, TAMPA, FL, 33613
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-07
Emphasis N: TRENCH
Case Closed 1989-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-12-05
Abatement Due Date 1988-12-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 6
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-12-05
Abatement Due Date 1988-12-08
Nr Instances 1
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-12-05
Abatement Due Date 1989-01-08
Nr Instances 4
Nr Exposed 22
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1988-12-05
Abatement Due Date 1988-12-14
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1988-12-05
Abatement Due Date 1988-12-14
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1988-12-05
Abatement Due Date 1988-12-14
Nr Instances 1
Nr Exposed 1
14000657 0420600 1982-05-12 SUN LAKES SUBDIVISION, Sun City Center, FL, 33570
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-05-12
Case Closed 1982-05-14

Related Activity

Type Complaint
Activity Nr 320972607

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
818139 Intrastate Hazmat 2008-06-03 640000 1998 10 8 Private(Property)
Legal Name LARKIN CONTRACTING INC
DBA Name -
Physical Address 6001 NORTH 50TH STREET, TAMPA, FL, 33610, US
Mailing Address 6001 NORTH 50TH STREET, TAMPA, FL, 33610, US
Phone (813) 621-0851
Fax (813) 520-0533
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State