Search icon

TUTOR PERINI CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-016138

Parties

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
299 N. FEDERAL MASTER, LLC VS TUTOR PERINI BUILDING CORP., et al. 4D2020-1751 2020-08-06 Closed
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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340871714 0418800 2015-08-25 100 AVIATION BLVD, FORT LAUDERDALE, FL, 33315
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-08-25
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2015-08-25
339480006 0418800 2013-11-02 100 AVIATION BLVD., FORT LAUDERDALE, FL, 33315
Inspection Type Referral
Scope Complete
Safety/Health Safety

Related Activity

Type Referral
Activity Nr 861477
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State