Search icon

CULPEPPER CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Entity Name: CULPEPPER CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 1978 (47 years ago)
Document Number: 570848
FEI/EIN Number 591820510
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 Company Name Company Number State
Headquarter of CULPEPPER CONSTRUCTION COMPANY, INC., ALABAMA 000-940-752 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CULPEPPER CONSTRUCTION COMPANY, INC. 401(K) PLAN AND TRUST 2023 591820510 2024-08-30 CULPEPPER CONSTRUCTION COMPANY, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 236200
Sponsor’s telephone number 8502243146
Plan sponsor’s address 1538 METROPOLITAN BLVD, TALLAHASSEE, FL, 323087760
CULPEPPER CONSTRUCTION COMPANY, INC. 401(K) PLAN AND TRUST 2022 591820510 2023-07-26 CULPEPPER CONSTRUCTION COMPANY, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 236200
Sponsor’s telephone number 8502243146
Plan sponsor’s address 1538 METROPOLITAN BLVD, TALLAHASSEE, FL, 323087760
CULPEPPER CONSTRUCTION COMPANY, INC. 401(K) PLAN A 2021 591820510 2022-10-12 CULPEPPER CONSTRUCTION COMPANY, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 236200
Sponsor’s telephone number 8502243146
Plan sponsor’s address 1538 METROPOLITAN BLVD, TALLAHASSEE, FL, 323087760
CULPEPPER CONSTRUCTION COMPANY, INC. 401(K) PLAN A 2020 591820510 2021-07-27 CULPEPPER CONSTRUCTION COMPANY, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 236200
Sponsor’s telephone number 8502243146
Plan sponsor’s address 1538 METROPOLITAN BLVD, TALLAHASSEE, FL, 323087760
CULPEPPER CONSTRUCTION COMPANY, INC. 401(K) PLAN A 2019 591820510 2020-10-05 CULPEPPER CONSTRUCTION COMPANY, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 236200
Sponsor’s telephone number 8502243146
Plan sponsor’s address 1538 METROPOLITAN BLVD, TALLAHASSEE, FL, 323087760
CULPEPPER CONSTRUCTION COMPANY, INC. 401(K) PLAN AND TRUST 2018 591820510 2019-09-03 CULPEPPER CONSTRUCTION COMPANY, INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 236200
Sponsor’s telephone number 8502243146
Plan sponsor’s address 1538 METROPOLITAN BLVD., TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
CULPEPPER CONSTRUCTION COMPANY, INC. 401(K) PLAN AND TRUST 2015 591820510 2016-10-17 CULPEPPER CONSTRUCTION COMPANY, INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 236200
Sponsor’s telephone number 8502243146
Plan sponsor’s address 1538 METROPOLITAN BLVD., TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
CULPEPPER CONSTRUCTION COMPANY, INC. 401(K) PLAN AND TRUST 2014 591820510 2015-10-15 CULPEPPER CONSTRUCTION COMPANY, INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 236200
Sponsor’s telephone number 8502243146
Plan sponsor’s address 1538 METROPOLITAN BLVD., TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
CULPEPPER CONSTRUCTION COMPANY, INC. 401(K) PLAN AND TRUST 2009 591820510 2010-10-14 CULPEPPER CONSTRUCTION COMPANY, INC 142
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 236200
Sponsor’s telephone number 8502243146
Plan sponsor’s mailing address 625 WEST GAINES STREET, TALLAHASSEE, FL, 32304
Plan sponsor’s address 625 WEST GAINES STREET, TALLAHASSEE, FL, 32304

Plan administrator’s name and address

Administrator’s EIN 591820510
Plan administrator’s name CULPEPPER CONSTRUCTION COMPANY, INC
Plan administrator’s address 625 WEST GAINES STREET, TALLAHASSEE, FL, 32304
Administrator’s telephone number 8502243146

Number of participants as of the end of the plan year

Active participants 97
Other retired or separated participants entitled to future benefits 40
Number of participants with account balances as of the end of the plan year 94

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH W. CRIT Agent 3520 THOMASVILLE RD., FOURTH FLOOR, TALLAHASSEE, FL, 32309

Vice President

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

President

Name Role Address
ROBERTS CHARLES WIII President 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308

Secretary

Name Role Address
MORRIS ANDREA R Secretary 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308

Treasurer

Name Role Address
MORRIS ANDREA R Treasurer 1538 Metropolitan Blvd, TALLAHASSEE, FL, 32308

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 No data 5609 ANDREW RD, SUITE B, MOBILE, AL, 33619
G17000033308 ROBERTS AND ROBERTS-CULPEPPER A JOINT VENTURE ACTIVE 2017-03-29 2027-12-31 No data 1538 METROPOLITAN BLVD, A1, TALLAHASSEE, FL, 32308
G13000108418 SANDCO INC. / CULPEPPER CONSTRUCTION COMPANY, INC., A JOINT VENTURE EXPIRED 2013-11-04 2018-12-31 No data 4708 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 32303
G12000091505 CULPEPPER/GRAY, A JOINT VENTURE ACTIVE 2012-09-18 2027-12-31 No data 1538 METROPOLITAN BLVD, A1, TALLAHASSEE, FL, 32308
G11000118306 CULPEPPER / ONE DAY CAME, A JOINT VENTURE ACTIVE 2011-12-07 2026-12-31 No data 1538 METROPOLITAN BLVD A1, TALLAHASSEE, FL, 32308
G11000097085 CULPEPPER/CHILDERS, A JOINT VENTURE EXPIRED 2011-10-03 2016-12-31 No data 625 WEST GAINES STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
AMENDMENT 2013-10-28 No data No data
AMENDMENT 2013-08-30 No data No data
AMENDMENT 2012-02-21 No data No data
NAME CHANGE AMENDMENT 1985-08-12 CULPEPPER CONSTRUCTION COMPANY, INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State