Search icon

CULPEPPER CONSTRUCTION COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CULPEPPER CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CULPEPPER CONSTRUCTION COMPANY, 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: 02 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2013 (12 years ago)
Document Number: 570848
FEI/EIN Number 591820510

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

Address: 1538 Metropolitan Blvd., Tallahassee, FL, 32308, US
Mail Address: 1538 Metropolitan Blvd., Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-940-752
State:
ALABAMA

Key Officers & Management

Name Role Address
SCARINGE MICHAEL S Vice President 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308
SUMNER CHRISTOPHER D Vice President 1538 Metropolitan Blvd, Tallahassee, FL, 32308
ROBERTS CHARLES WIII President 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308
MORRIS ANDREA R Secretary 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308
MORRIS ANDREA R Treasurer 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308
SMITH W. CRIT Agent 3520 THOMASVILLE RD., FOURTH FLOOR, TALLAHASSEE, FL, 32309

Form 5500 Series

Employer Identification Number (EIN):
591820510
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131126 LG3C JOINT VENTURE EXPIRED 2019-12-11 2024-12-31 - 5609 ANDREW RD, SUITE B, MOBILE, AL, 33619
G17000033308 ROBERTS AND ROBERTS-CULPEPPER A JOINT VENTURE ACTIVE 2017-03-29 2027-12-31 - 1538 METROPOLITAN BLVD, A1, TALLAHASSEE, FL, 32308
G13000108418 SANDCO INC. / CULPEPPER CONSTRUCTION COMPANY, INC., A JOINT VENTURE EXPIRED 2013-11-04 2018-12-31 - 4708 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 32303
G12000091505 CULPEPPER/GRAY, A JOINT VENTURE ACTIVE 2012-09-18 2027-12-31 - 1538 METROPOLITAN BLVD, A1, TALLAHASSEE, FL, 32308
G11000118306 CULPEPPER / ONE DAY CAME, A JOINT VENTURE ACTIVE 2011-12-07 2026-12-31 - 1538 METROPOLITAN BLVD A1, TALLAHASSEE, FL, 32308
G11000097085 CULPEPPER/CHILDERS, A JOINT VENTURE EXPIRED 2011-10-03 2016-12-31 - 625 WEST GAINES STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-25 1538 Metropolitan Blvd., Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1538 Metropolitan Blvd., Tallahassee, FL 32308 -
AMENDMENT 2013-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-30 3520 THOMASVILLE RD., FOURTH FLOOR, TALLAHASSEE, FL 32309 -
AMENDMENT 2013-08-30 - -
REGISTERED AGENT NAME CHANGED 2013-08-30 SMITH, W. CRIT -
AMENDMENT 2012-02-21 - -
NAME CHANGE AMENDMENT 1985-08-12 CULPEPPER CONSTRUCTION COMPANY, INC. -

Court Cases

Title Case Number Docket Date Status
Sergio Santoyo-Cardenas, Appellant(s) v. Culpepper Construction Company, Inc, Stanley Smith Drywall, Inc, Masonry, Inc, Liberty Mutual Fire Insurance Company, American Interstate Insurance Company, National Union Fire Insurance Co. of Pittsburgh, PA/Sedgwick, Appellee(s). 1D2024-1077 2024-04-24 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-013291JLN

Parties

Name Sergio Santoyo-Cardenas
Role Appellant
Status Active
Representations Randall Townsend Porcher, Natalie Adams Cavallaro
Name STANLEY SMITH DRYWALL, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Kimberly Kanoff Berman, Heather Byrer Carbone
Name MASONRY, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Jesse Craig Dyer, Kimberly Kanoff Berman, Heather Byrer Carbone
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations James Christopher Norris
Name AMERICAN INTERSTATE INSURANCE COMPANY
Role Appellee
Status Active
Name National Union Fire Insurance Co. of Pittsburgh, PA
Role Appellee
Status Active
Name SEDGWICK CO., LLC
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jacquelyn Lewis Newman
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name CULPEPPER CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Kimberly Kanoff Berman, Heather Byrer Carbone, Dino Jahic

Docket Entries

Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Leave to File Reply
Description Order on Motion for Leave to File Reply
View View File
Docket Date 2024-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Submit Enlarged Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Masonry, Inc
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Masonry, Inc
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Masonry, Inc
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-14
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to motion for attorney's fees and costs
On Behalf Of Masonry, Inc
Docket Date 2024-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-07-30
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-16 pages - Supplement 1
On Behalf Of WC Agency Clerk
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Request for a Brief Extension of Time
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2869 pages
Docket Date 2024-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jacquelyn Lewis Newman
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-06-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2017-01-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-05
Type:
Planned
Address:
750 W ST. AUGUSTINE STREET STUDENT HOUSING, TALLAHASSEE, FL, 32308
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2021-07-14
Type:
Planned
Address:
3660 INTERNATIONAL GOLF PARKWAY, SAINT AUGUSTINE, FL, 32092
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-02-25
Type:
Planned
Address:
2535 ELKHART DRIVE K-8 SCHOOL, NAVARRE, FL, 32566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-11-21
Type:
Planned
Address:
3807 CAVERNA ROAD, MARIANNA, FL, 32446
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-04
Type:
Planned
Address:
3085 SAND PATH ROAD, ESTO, FL, 32425
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 Jun 2025

Sources: Florida Department of State