Search icon

HYPOWER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYPOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Apr 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2024 (a year ago)
Document Number: M22000005449
FEI/EIN Number 88-0271249

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

Address: 5913 NW 31st Ave, Fort Lauderdale, FL, 33309, US
Mail Address: 5913 NW 31st Ave, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCCORKEL RAYMOND Manager 5913 NW 31st Ave, Fort Lauderdale, FL, 33309
WORRELL KEVIN Manager 5913 NW 31st Ave, Fort Lauderdale, FL, 33309
JOHNSON ADAM Manager 5913 NW 31st Ave, Fort Lauderdale, FL, 33309
CARATOZZOLO ZACHARY Manager 5913 NW 31st Ave, Fort Lauderdale, FL, 33309
CORPORATION SERVICE COMPANY Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1VH19
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-12
CAGE Expiration:
2029-12-12
SAM Expiration:
2025-12-10

Contact Information

POC:
RAY MCCORKEL
Corporate URL:
https://www.hypowerinc.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089628 HYPOWER ACTIVE 2022-07-29 2027-12-31 - 5913 NW 31ST AVENUE, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 5913 NW 31st Ave, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2025-01-22 5913 NW 31st Ave, Fort Lauderdale, FL 33309 -
LC AMENDMENT 2024-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-08-09 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2022-08-09 - -

Court Cases

Title Case Number Docket Date Status
Hypower, LLC, Appellant(s), v. Utilities Commission, City of New Smyrna Beach, Gator Boring and Trenching, Inc., and Berkley Insurance Company, Appellee(s). 5D2023-3315 2023-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL

Parties

Name HYPOWER, LLC
Role Appellant
Status Active
Representations Ryan D. O'Connor, Sean A. Mickley
Name Gator Boring and Trenching, Inc.
Role Appellee
Status Active
Name BERKLEY INSURANCE COMPANY
Role Appellee
Status Active
Name Utilities Commission, City of New Smyrna Beach, Florida
Role Appellee
Status Active
Representations Michael J. Roper, John H. Rains, III, Frank M. Mari, Kristie L. Hatcher-Bolin, Trevor Boehme Arnold
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/2023
On Behalf Of HYPOWER, LLC
Docket Date 2024-05-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
View View File
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE, UTILITIES COMISSION MOT ATTY FEES GRANTED
View View File
Docket Date 2024-10-22
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description AE's Zoom Response
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2024-07-25
Type Notice
Subtype Notice
Description Notice of Oral Argument via Zoom
View View File
Docket Date 2024-07-03
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2024-06-28
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument and AA OA Preference
On Behalf Of HYPOWER, LLC
Docket Date 2024-06-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of HYPOWER, LLC
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 6/28
On Behalf Of HYPOWER, LLC
Docket Date 2024-06-06
Type Response
Subtype Response
Description Response to MOTION FOR ATTY. FEES
On Behalf Of HYPOWER, LLC
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2024-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/14
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2024-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HYPOWER, LLC
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/15
On Behalf Of HYPOWER, LLC
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/8
On Behalf Of HYPOWER, LLC
Docket Date 2024-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 1 PAGES 1-4000
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-11-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ryan D. O'Connor 0106132
On Behalf Of HYPOWER, LLC
Docket Date 2023-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Frank M. Mari 93243
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2023-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-22
LC Amendment 2024-07-17
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-27
CORLCRACHG 2022-08-09
Foreign Limited 2022-04-08

Trademarks

Serial Number:
88278897
Mark:
HYPOWER
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-01-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HYPOWER

Goods And Services

For:
General contracting services for specialty communications, namely, contracting for the installation of cables, electronic signs, video cameras, traffic signals, street lights, airfield lighting and signing for traffic management systems; installation of electrical utilities in construction sites; in...
First Use:
1991-04-01
International Classes:
037 - Primary Class
Class Status:
Active
For:
Engineering and design consulting to electric utility clients nationwide on energy and communications infrastructure initiatives
First Use:
1991-04-01
International Classes:
042 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-05
Type:
Referral
Address:
UNITED STATES POST OFFICE 2655 NORTH AIRPORT RD., FORT MYERS, FL, 33907
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-08
Type:
Unprog Rel
Address:
5868 APPROACH ROAD, JACKSONVILLE, FL, 32221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-26
Type:
Planned
Address:
13800 VETERANS WAY, ORLANDO, FL, 27827
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1997-03-04
Operation Classification:
Private(Property)
power Units:
99
Drivers:
99
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State