Entity Name: | TUTOR PERINI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Jul 1949 (76 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jun 2009 (16 years ago) |
Document Number: | 807937 |
FEI/EIN Number |
04-1717070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15901 Olden Street, Sylmar, CA, 91342, US |
Mail Address: | 15901 Olden Street, Sylmar, CA, 91342, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Tutor Ronald N | Chief Executive Officer | 15901 Olden Street, Sylmar, CA, 91342 |
Arkley Peter | Director | 15901 Olden Street, Sylmar, CA, 91342 |
Oneglia Raymond | Director | 15901 Olden Street, Sylmar, CA, 91342 |
Klein Michael R | Director | 15901 Olden Street, Sylmar, CA, 91342 |
Tutor Ronald N | Director | 15901 Olden Street, Sylmar, CA, 91342 |
Feltenstein Sidney N | Director | 15901 Olden Street, Sylmar, CA, 91342 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000060585 | TUTOR PERINI FORT LAUDERDALE-HOLLYWOOD VENTURE | ACTIVE | 2023-05-15 | 2028-12-31 | - | 5555 ANGLERS AVE, SUITE 1A, FORT LAUDERDALE, FL, 33312 |
G16000025006 | GATEWAY CONSTRUCTORS A JOINT VENTURE | EXPIRED | 2016-03-08 | 2021-12-31 | - | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801 |
G11000102298 | TUTOR PERINI FORT LAUDERDALE-HOLLYWOOD VENTURE | EXPIRED | 2011-10-18 | 2016-12-31 | - | 5555 ANGLERS AVENUE, SUITE 1A, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 15901 Olden Street, Sylmar, CA 91342 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 15901 Olden Street, Sylmar, CA 91342 | - |
NAME CHANGE AMENDMENT | 2009-06-02 | TUTOR PERINI CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-03 | CT CORPORATION SYSTEM | - |
AMENDMENT | 1987-12-22 | - | - |
NAME CHANGE AMENDMENT | 1957-02-08 | PERINI CORPORATION | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TUTOR PERINI BUILDING CORP. and TUTOR PERINI CORPORATION, Appellant(s) v. METROPICA RESIDENTIAL I, LLC, Appellee(s). | 4D2024-1999 | 2024-08-07 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TUTOR PERINI BUILDING CORP. |
Role | Appellant |
Status | Active |
Representations | John Irving Criste, Jr., Scott David Kravetz |
Name | TUTOR PERINI CORPORATION |
Role | Appellant |
Status | Active |
Name | METROPICA RESIDENTIAL I, LLC |
Role | Appellee |
Status | Active |
Representations | Lee Alan Weintraub, Jon Polenberg, Mark J Stempler |
Name | William W Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2024-10-30 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORDERED that Appellant is directed to file a status report, within five (5) days from the date of this order, regarding the September 30, 2024 motion to strike pending in the trial court. |
View | View File |
Docket Date | 2024-10-14 |
Type | Response |
Subtype | Response |
Description | Response TO NOTICE OF INABILITY TO COMPLETE THE RECORD |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellants' September 30, 2024 response to notice of inability to complete the record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellants may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order. |
View | View File |
Docket Date | 2024-10-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO NOTICE OF INABILITY TO COMPLETE THE RECORD |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORDERED that Appellants are directed to respond, within three (3) days from the date of this order, to the Clerk's September 25, 2024 Notice of Inability. |
View | View File |
Docket Date | 2024-09-25 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Broward Clerk |
Docket Date | 2024-09-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Updated Status Report |
On Behalf Of | Tutor Perini Building Corp. |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-09-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2024-08-09 |
Type | Order |
Subtype | Abeyance Order |
Description | This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion. |
View | View File |
Docket Date | 2024-08-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-11-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 3,496 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | Notice of Electronic Transmission |
On Behalf Of | Broward Clerk |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORDERED that Appellant's December 2, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to transmit the record on appeal is extended to December 23, 2024. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b). |
View | View File |
Docket Date | 2024-12-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time to File Record on Appeal |
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | ORDERED that appellants shall cause the record on appeal to be filed with this court within ten (10) days from the date of this order. |
View | View File |
Docket Date | 2024-11-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Second Status Report |
On Behalf Of | Tutor Perini Building Corp. |
Docket Date | 2024-11-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellants' November 7, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before January 10, 2025. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's September 9, 2024 Status Report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-024223 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-021995 |
Parties
Name | 299 N FEDERAL MASTER, LLC |
Role | Appellant |
Status | Active |
Representations | Elizabeth Coppolecchia, Michael J. Kurzman, Edward George Guedes |
Name | TUTOR PERINI CORPORATION |
Role | Appellee |
Status | Active |
Name | Comet Electric & Equipment, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | TUTOR PERINI BUILDING CORP. |
Role | Appellee |
Status | Active |
Representations | Tyler J. Derr, Justin D. Paul, Mark H. Shore, Jeffrey M. Paskert, Michael E. Stearns, H. Eugene Lindsey, Adam E. Richards |
Docket Entries
Docket Date | 2021-08-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-16 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Tutor Perini Building Corp. |
Docket Date | 2021-07-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR WRITTEN OPINION. |
On Behalf Of | 299 N. Federal Master, LLC |
Docket Date | 2021-06-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2021-01-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOT. FOR ATTY. FEES. (TUTOR PERINI CORPORATION) |
On Behalf Of | Tutor Perini Building Corp. |
Docket Date | 2021-01-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED** |
On Behalf Of | 299 N. Federal Master, LLC |
Docket Date | 2021-01-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | 299 N. Federal Master, LLC |
Docket Date | 2021-01-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | 299 N. Federal Master, LLC |
Docket Date | 2020-12-17 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that appellant’s December 16, 2020 motion for clarification is granted and this court’s December 15, 2020 order is amended as follows: ORDERED that appellant's December 15, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-12-16 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion to Amend/Correct Brief |
On Behalf Of | Tutor Perini Building Corp. |
Docket Date | 2020-12-16 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification ~ EMERGENCY. |
On Behalf Of | 299 N. Federal Master, LLC |
Docket Date | 2020-12-15 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief ~ "CORRECTED" |
On Behalf Of | Tutor Perini Building Corp. |
Docket Date | 2020-12-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | 299 N. Federal Master, LLC |
Docket Date | 2020-12-14 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief ~ **CORRECTED ANSWER BRIEF FILED** |
On Behalf Of | Tutor Perini Building Corp. |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Tutor Perini Building Corp. |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 7 DAYS TO 12/14/20. |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/07/2020 |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Tutor Perini Building Corp. |
Docket Date | 2020-10-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 299 N. Federal Master, LLC |
Docket Date | 2020-10-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (3199 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-09-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 299 N. Federal Master, LLC |
Docket Date | 2020-08-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 299 N. Federal Master, LLC |
Docket Date | 2020-08-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-07-21 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's July 1, 2021 motion for written opinion is denied. |
Docket Date | 2021-06-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellant’s January 15, 2021 motion for appellate attorney's fees is denied. |
Docket Date | 2020-12-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ **AMENDED ORDER ISSUED**ORDERED that appellant's December 15, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-08-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-08-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 299 N. Federal Master, LLC |
Docket Date | 2020-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-04-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340871714 | 0418800 | 2015-08-25 | 100 AVIATION BLVD, FORT LAUDERDALE, FL, 33315 | |||||||||||||||
|
||||||||||||||||||
339480006 | 0418800 | 2013-11-02 | 100 AVIATION BLVD., FORT LAUDERDALE, FL, 33315 | |||||||||||||||
|
Type | Referral |
Activity Nr | 861477 |
Safety | Yes |
Date of last update: 02 Mar 2025
Sources: Florida Department of State