Search icon

THE HASKELL COMPANY

Headquarter

Company Details

Entity Name: THE HASKELL COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Nov 2008 (16 years ago)
Last Event: DROPPING DBA
Event Date Filed: 20 Nov 2008 (16 years ago)
Document Number: F08000004829
FEI/EIN Number 59-2387450
Address: 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202
Mail Address: 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of THE HASKELL COMPANY, MISSISSIPPI 410260 MISSISSIPPI
Headquarter of THE HASKELL COMPANY, RHODE ISLAND 000123411 RHODE ISLAND
Headquarter of THE HASKELL COMPANY, ALABAMA 000-855-624 ALABAMA
Headquarter of THE HASKELL COMPANY, NEW YORK 1443538 NEW YORK
Headquarter of THE HASKELL COMPANY, KENTUCKY 0141764 KENTUCKY
Headquarter of THE HASKELL COMPANY, KENTUCKY 0673091 KENTUCKY
Headquarter of THE HASKELL COMPANY, ILLINOIS CORP_56430695 ILLINOIS
Headquarter of THE HASKELL COMPANY, ILLINOIS CORP_61908757 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HASKELL COMPANY TAX DEFERRED SAVINGS PLAN (401(K)) 2012 592387450 2013-10-07 THE HASKELL COMPANY 620
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 236200
Sponsor’s telephone number 9047914500
Plan sponsor’s mailing address 111 RIVERSIDE AVE, JACKSONVILLE, FL, 32202
Plan sponsor’s address 111 RIVERSIDE AVE, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 592387450
Plan administrator’s name THE HASKELL COMPANY
Plan administrator’s address 111 RIVERSIDE AVE, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9047914500

Number of participants as of the end of the plan year

Active participants 665
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 136
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 736
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing DAVID THAELER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Executive Vice President

Name Role Address
SLAPPEY, BRADFORD A Executive Vice President 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202
THAELER, DAVID A Executive Vice President 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202
Saenz, John PAUL Executive Vice President 111 Riverside Ave, Jacksonville, FL 32202

Chief Financial Officer

Name Role Address
SLAPPEY, BRADFORD A Chief Financial Officer 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202

Director

Name Role Address
SLAPPEY, BRADFORD A Director 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202
O'LEARY, JAMES L Director 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202
THAELER, DAVID A Director 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202
Saenz, John PAUL Director 111 Riverside Ave, Jacksonville, FL 32202
Evans, Don Director 8550 West Charleston, 102-394 Las Vegas, NV 89117
Inserra, Andrea Director 8283 Greensboro Drive, Hamilton Building McLean, VA 22102
Schwister, Ann Director 3459 Observatory Place, Cincinnati, OH 45208

Sec

Name Role Address
SLAPPEY, BRADFORD A Sec 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202

t

Name Role Address
SLAPPEY, BRADFORD A t 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202

Treas.

Name Role Address
SLAPPEY, BRADFORD A Treas. 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202

President

Name Role Address
O'LEARY, JAMES L President 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202

HRO

Name Role Address
THAELER, DAVID A HRO 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202

Chief Operating Officer

Name Role Address
Saenz, John PAUL Chief Operating Officer 111 Riverside Ave, Jacksonville, FL 32202

Vice President

Name Role Address
Wilson, WM Alan Vice President 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202
Flagg, Christopher Vice President 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202
KINSLEY, PETER Vice President 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158198 AECOM - HASKELL A JOINT VENTURE ACTIVE 2022-12-21 2027-12-31 No data 111 RIVERSIDE AVE., JACKSONVILLE, FL, 32202
G22000011635 SWIFTHASKELL - A JOINT VENTURE ACTIVE 2022-01-27 2027-12-31 No data 2221 8TH STREET, SARASOTA, FL, 34237
G21000108213 GLOBALTECH-HASKELL - JOINT VENTURE ACTIVE 2021-08-20 2026-12-31 No data 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
G21000108209 HASKELL-CDM SMITH, A JOINT VENTURE ACTIVE 2021-08-20 2026-12-31 No data 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
G21000107078 HASKELL - AECOM A JOINT VENTURE ACTIVE 2021-08-18 2026-12-31 No data 100 SOUTH ASHLEY DRIVE, SUITE 600, TAMPA, FL, 33602
G20000145740 PCL-HASKELL, JOINT VENTURE ACTIVE 2020-11-12 2025-12-31 No data 1 NORTH DALE MABRY HIGHWAY, SUITE 300, TAMPA, FL, 33609
G19000003692 HASKELL-BLACK & VEATCH- JOINT VENTURE EXPIRED 2019-01-08 2024-12-31 No data 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
G18000032101 NV2A-HASKELL, JOINT VENTURE EXPIRED 2018-03-08 2023-12-31 No data 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
G18000026314 NV2A-H EXPIRED 2018-02-22 2023-12-31 No data 111, JACKSONVILLE, FL, 32202
G12000077415 PERFORMING ARTS CENTER BUILDERS, J.V. EXPIRED 2012-08-06 2017-12-31 No data 201 ALHAMBRA CIRCLE, SUITE 1400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-04-30 111 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
DROPPING DBA 2008-11-20 THE HASKELL COMPANY No data
MERGER 2008-11-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000091345

Court Cases

Title Case Number Docket Date Status
THE HASKELL COMPANY VS MITCHELL HENDERSON 2D2017-2813 2017-07-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-229

Parties

Name THE HASKELL COMPANY
Role Appellant
Status Active
Representations RICHARD N. MARGULIES, ESQ., CONNOR S. KELLY, ESQ., COLIN A. THAKKAR, ESQ.
Name MITCHELL HENDERSON
Role Appellee
Status Active
Representations CONNOR S. KELLY, ESQ., KEVIN P. KELLY, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of THE HASKELL COMPANY
Docket Date 2017-08-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MITCHELL HENDERSON
Docket Date 2017-07-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THE HASKELL COMPANY
Docket Date 2017-07-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE HASKELL COMPANY
Docket Date 2017-07-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE HASKELL COMPANY
Docket Date 2017-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-11-02
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-15

Date of last update: 26 Jan 2025

Sources: Florida Department of State