Search icon

HARTKOPF CONSTRUCTION COMPANY, INC - Florida Company Profile

Company Details

Entity Name: HARTKOPF CONSTRUCTION COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARTKOPF CONSTRUCTION COMPANY, 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: 06 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: P05000003330
FEI/EIN Number 260103644

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

Address: 801 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 801 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mendez alberto f President 801 Brickell Avenue, Miami, FL, 33131
MENDEZ ALBERTO F Agent 801 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-27 801 Brickell Avenue, Suite 800, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 801 Brickell Avenue, Suite 800, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 801 Brickell Avenue, Suite 800, Miami, FL 33131 -
AMENDMENT 2015-08-03 - -
AMENDMENT 2010-09-20 - -

Court Cases

Title Case Number Docket Date Status
Jason Mantell, Appellant(s), v. Jose Zambrano, et al., Appellee(s). 3D2023-0393 2023-03-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3826

Parties

Name JASON MANTELL
Role Appellant
Status Active
Representations Glen Barry Levine, PETER J. RIDGE, Carlos Daniel Cabrera, Yasmin Gilinsky
Name JOSE ZAMBRANO
Role Appellee
Status Active
Representations Wayne Timothy Hrivnak
Name HARTKOPF CONSTRUCTION COMPANY, INC
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Agreed Notice of Extension of Time is treated as a motion for extension of time to file the answer brief, and the motion is hereby granted to and including February 3, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ZAMBRANO
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-35 days to 10/21/2024
On Behalf Of JOSE ZAMBRANO
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including fifteen (15) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 12/20/2024
On Behalf Of JOSE ZAMBRANO
View View File
Docket Date 2024-08-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of JASON MANTELL
View View File
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of JASON MANTELL
View View File
Docket Date 2024-07-16
Type Record
Subtype Exhibits
Description 2-DVD Exhibits Copy Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/31/2024
On Behalf Of JASON MANTELL
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/01/2024
On Behalf Of JASON MANTELL
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/31/2024
On Behalf Of JASON MANTELL
View View File
Docket Date 2024-03-12
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal and Motion for New Briefing Schedule, filed on January 31, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion within forty-five (45) days from the date of this Order. Appellant shall file the initial brief within fifty (50) days after the filing of the supplemental record.
View View File
Docket Date 2024-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record on Appeal and Motion for New Briefing Schedule
On Behalf Of JASON MANTELL
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON MANTELL
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to File Initial Brief - 60 days to 2/24/2024 (GRANTED)
On Behalf Of JASON MANTELL
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Renewed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion. Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-10-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Renewed Motion To Relinquish Jurisdiction
On Behalf Of JASON MANTELL
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Renewed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2023-09-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JASON MANTELL
View View File
Docket Date 2023-07-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Renewed Motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-07-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JASON MANTELL
View View File
Docket Date 2023-06-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2023-06-14
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 Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-06-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JASON MANTELL
View View File
Docket Date 2023-06-09
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 JASON MANTELL
View View File
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/12/2023
Docket Date 2023-05-10
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 JASON MANTELL
View View File
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JASON MANTELL
View View File
Docket Date 2023-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE ZAMBRANO
View View File
Docket Date 2023-03-06
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 16, 2023.
View View File
Docket Date 2023-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4783035004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HARTKOPF CONSTRUCTION COMPANY, INC.
Recipient Name Raw HARTKOPF CONSTRUCTION COMPANY, INC.
Recipient DUNS 096921387
Recipient Address 8027 RURAL RETREAT CT, ORLANDO, ORANGE, FLORIDA, 32819-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4804405008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HARTKOPF CONSTRUCTION COMPANY, INC.
Recipient Name Raw HARTKOPF CONSTRUCTION COMPANY, INC.
Recipient DUNS 096921387
Recipient Address 8027 RURAL RETREAT CT, ORLANDO, ORANGE, FLORIDA, 32819-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 388.00
Face Value of Direct Loan 40000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9325587003 2020-04-09 0455 PPP 801 BRICKELL AVE STE 900, MIAMI, FL, 33131-2891
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2891
Project Congressional District FL-27
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6173.54
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State