Search icon

HARTZELL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HARTZELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARTZELL CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Oct 2000 (25 years ago)
Document Number: P00000093749
FEI/EIN Number 651069589

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

Address: 3195 North Powerline Road, POMPANO BEACH, FL, 33069, US
Mail Address: 3195 North Powerline Road, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549004L8TJBAKBMR216 P00000093749 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Pinto, Anderson M, 2301 NW 33rd Ct., Ste. 113, Pompano Beach, US-FL, US, 33069
Headquarters 2301 NW 33rd Ct., Ste. 113, Pompano Beach, US-FL, US, 33069

Registration details

Registration Date 2021-06-10
Last Update 2022-06-10
Status LAPSED
Next Renewal 2022-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P00000093749

Key Officers & Management

Name Role Address
HOLMAN EDWARD F President 3195 North Powerline Road, POMPANO BEACH, FL, 33069
Shah Majid Agent 3195 North Powerline Road, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Shah, Majid -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3195 North Powerline Road, Ste 100, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-04-30 3195 North Powerline Road, Ste 100, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 3195 North Powerline Road, Ste 101, POMPANO BEACH, FL 33069 -

Court Cases

Title Case Number Docket Date Status
HARTZELL CONSTRUCTION, INC., et al., Appellant(s) v. ESSEX TOWER CONDOMINIUM ASSOCIATION, INC. et al., Appellee(s). 4D2023-0172 2023-01-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-021501

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-006871

Parties

Name HARTZELL PLUMBING, LLC
Role Appellant
Status Active
Name HARTZELL CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Warren Kwavnick, Benjamin Aaron Kashi
Name ESSEX TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jacob Epstein, Daniel A. Pelz, Marc A. Silverman, Franchesco Soto, Joseph W. Downs, I I I, Steven Wayne Marcus, David B. Haber
Name S&D ENGINEERING AND CONSTRUCTION INC.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **MOTION FOR FEES INCORPORATED WITHIN THIS MOTION IS STILL PENDING**
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 1, 2023 motion for extension of time is granted, 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 2023-01-20
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Voluntary Dismissal
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's May 18, 2023 motion for extension of time is granted, and appellee’s motion for fees, incorporated into the motion for extension, is deemed timely filed.
Docket Date 2023-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-05-01
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 Hartzell Construction, Inc.
Docket Date 2023-04-17
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee's March 29, 2023 response, it is ORDERED that appellant's March 21, 2023 motion for review is denied.
Docket Date 2023-03-31
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's March 28, 2023 motion for leave to file amended answer brief and for authorization to include condensed deposition transcripts in amended appendix is granted. Fla. R. App. P. 9.220(c)(4). The proposed answer brief and proposed appendix to the answer brief are deemed filed as of the date of this order.
Docket Date 2023-03-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO REVIEW
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED AB FILED**
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-03-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-02-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 27, 2023 motion to serve an amended brief and appendix is granted, and the proposed brief and appendix are deemed filed as of the date of this order.
Docket Date 2023-02-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **SEE AMENDED IB FILED 2/28/23**
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 15, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. 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.
Docket Date 2023-02-15
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 Hartzell Construction, Inc.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. 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.
Docket Date 2023-01-27
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 Hartzell Construction, Inc.
Docket Date 2023-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347946766 0420600 2024-12-19 5856 GASPARILLA ROAD, BOCA GRANDE, FL, 33921
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-12-19
Emphasis N: RCS-NEP

Related Activity

Type Complaint
Activity Nr 2239335
Health Yes
315358572 0418800 2011-11-14 12550 NW 125 AVENUE, FORT LAUDERDALE, FL, 33323
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-14
Case Closed 2011-11-22

Related Activity

Type Referral
Activity Nr 202884052
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-12-06
Abatement Due Date 2011-11-14
Current Penalty 860.0
Initial Penalty 1147.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3945327108 2020-04-12 0455 PPP 2301 NW 33rd Ct, Pompano Beach, FL, 33069-1000
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274300
Loan Approval Amount (current) 274300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Pompano Beach, BROWARD, FL, 33069-1000
Project Congressional District FL-23
Number of Employees 26
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279915.53
Forgiveness Paid Date 2022-04-29
8364158705 2021-04-07 0455 PPS 2301 NW 33rd Ct 2301 Nw 33rd Ct, Pompano Beach, FL, 33069-1000
Loan Status Date 2022-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374402
Loan Approval Amount (current) 374402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1000
Project Congressional District FL-23
Number of Employees 32
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380392.43
Forgiveness Paid Date 2022-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State