Search icon

FHP TECTONICS CORP. - Florida Company Profile

Branch

Company Details

Entity Name: FHP TECTONICS CORP.
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: 23 May 2003 (22 years ago)
Branch of: FHP TECTONICS CORP., ILLINOIS (Company Number CORP_58945005)
Document Number: F03000002688
FEI/EIN Number 364136428

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

Address: 5515 N EAST RIVER ROAD, CHICAGO, IL, 60656, US
Mail Address: 5515 N EAST RIVER ROAD, CHICAGO, IL, 60656, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BLAIR JAMES V Director 5515 N EAST RIVER ROAD, CHICAGO, IL, 60656
HABSCHMIDT JAMES J Secretary 5515 N EAST RIVER ROAD, CHICAGO, IL, 60656
STONE TIMOTHY B Vice President 5515 N EAST RIVER ROAD, CHICAGO, IL, 60656
ZITEK ROBERT F Vice President 5515 N EAST RIVER ROAD, CHICAGO, IL, 60656
WRIGHT LEO Vice President 5515 N EAST RIVER ROAD, Chicago, IL, 60656
Scarpelli Joseph V Vice President 5515 N EAST RIVER ROAD, CHICAGO, IL, 60656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-06 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 5515 N EAST RIVER ROAD, CHICAGO, IL 60656 -
CHANGE OF MAILING ADDRESS 2012-01-04 5515 N EAST RIVER ROAD, CHICAGO, IL 60656 -

Court Cases

Title Case Number Docket Date Status
FHP TECTONICS CORP., VS TERRE LARSEN, et al., 3D2017-2610 2017-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27535

Parties

Name FHP TECTONICS CORP.
Role Appellant
Status Active
Representations Mihaela Cabulea, Anthony J. Russo, STEVEN W. CORNMAN, KATHY J. MAUS
Name TERRE LARSEN
Role Appellee
Status Active
Representations Joel H. Brown, MICHEAL A. EDWARDS, GREGORY S. GLASSER, Douglas A. Harrison, BARBARA J. TAGGART, MATTHEW A. FIORELLO
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ and status report
On Behalf Of FHP TECTONICS CORP.
Docket Date 2018-08-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ The parties’ motion to stay appellate proceedings pending a settlement is granted, and the appellate proceedings are hereby stayed until August 17, 2018.
Docket Date 2018-07-17
Type Notice
Subtype Notice
Description Notice ~ of pending settlement and motion to stay aa proceedings
On Behalf Of FHP TECTONICS CORP.
Docket Date 2018-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FHP TECTONICS CORP.
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERRE LARSEN
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-23 days to 6/25/18
Docket Date 2018-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FHP TECTONICS CORP.
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/31/18
Docket Date 2018-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FHP TECTONICS CORP.
Docket Date 2018-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s March 6, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2018-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FHP TECTONICS CORP.
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FHP TECTONICS CORP.
Docket Date 2018-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including March 29, 2018.
Docket Date 2018-02-09
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 FHP TECTONICS CORP.
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 12, 2018.
Docket Date 2018-02-05
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 FHP TECTONICS CORP.
Docket Date 2017-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 22, 2017.
Docket Date 2017-12-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FHP TECTONICS CORP.
Docket Date 2017-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-07-06
Reg. Agent Resignation 2022-06-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State