Search icon

HDR ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: HDR ENGINEERING, INC.
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: 20 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: P06487
FEI/EIN Number 47-0680568

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

Address: 1917 S. 67th Street, Omaha, NE, 68106, US
Mail Address: 1917 S. 67th Street, Omaha, NE, 68106, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Heaney Kathleen M Treasurer 1917 S. 67th Street, Omaha, NE, 68106
DAVIES ELISA B Secretary 1917 S. 67th Street, Omaha, NE, 68106
HENDERSON JOHN W Director 1917 S. 67th Street, Omaha, NE, 68106
GRAFF NEIL A Chief Operating Officer 1917 S. 67th Street, Omaha, NE, 68106
LECUREUX DAVID F Executive 1917 S. 67th Street, Omaha, NE, 68106
MCANENY DOUGLAS M Executive 100 M STREET, WASHINGTON, DC, 20003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-10 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
AMENDMENT 2022-06-03 - -
AMENDMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 1917 S. 67th Street, Omaha, NE 68106 -
CHANGE OF MAILING ADDRESS 2020-05-28 1917 S. 67th Street, Omaha, NE 68106 -
MERGER 1999-07-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000024037
NAME CHANGE AMENDMENT 1987-12-03 HDR ENGINEERING, INC. -

Court Cases

Title Case Number Docket Date Status
ALEJANDRO RODRIGUEZ, et al., VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al., 3D2016-1126 2016-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
12-915

Parties

Name ALEJANDRO RODRIGUEZ LLC
Role Appellant
Status Active
Representations GREGG A. SCHLESINGER, ZANE BERG, Adam J. Richardson, Nichole J. Segal, Bard D. Rockenbach
Name ELIZABETH RODRIGUEZ, LLC
Role Appellant
Status Active
Name HDR CONSTRUCTORRS, INC.
Role Appellee
Status Active
Name HDR ENVIRONMENTAL, OPERATIONS AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name HDR ARCHITECTURE, INC.
Role Appellee
Status Active
Name A1A SOD, SAND & SOIL INC
Role Appellee
Status Active
Name TKW CONSULTING ENGINEERS, INC.
Role Appellee
Status Active
Name BLACK AND VEATCH CORPORATION
Role Appellee
Status Active
Name GARNEY COMPANIES, INC.
Role Appellee
Status Active
Name HDR CONSTRUCTION CONTROL CORPORATION
Role Appellee
Status Active
Name Department of Transportation
Role Appellee
Status Active
Representations SCOTT D. ALEXANDER, Scott A. Markowitz, Doron Weiss, KENNETH R. DRAKE, David Salazar, Daniel M. Schwarz, E. BRUCE JOHNSON, Scott A. Cole, JAMES M. FISHMAN, MICHAEL G. MURPHY, TIYA S. ROLLE, WILLIAM MCCUE, GREGORY A. VICTOR, Brigid F. Cech Samole, TIMOTHY A. KOLAYA
Name TRANSFIELD SERVICES INFRASTRUCTURE, INC.
Role Appellee
Status Active
Name FLORIDA KEYS AQUEDUCT AUTHORITY
Role Appellee
Status Active
Name HDR ACQUISITION SERVICES, INC.
Role Appellee
Status Active
Name HDR ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2018-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ to Motion for Rehearing
On Behalf Of Department of Transportation
Docket Date 2018-01-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Department of Transportation
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees Florida Department of Transportation, HDR Engineering, Inc., HDR Construction Control Corporation, and Garney Companies, Inc.'s motions for appellate attorneys' fees, it is ordered that said motions are conditionally granted and remanded to the trial court to fix amount, subject to the trial court’s determinations under Section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442. Appellants' motion for appellate attorney's fees is hereby denied.
Docket Date 2017-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2017-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix ~ to AAs' responses to AEs' motions for attorney's fees.
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including six (6) days from the date of this order.
Docket Date 2017-11-02
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 ALEJANDRO RODRIGUEZ
Docket Date 2017-10-31
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-10-02
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 ALEJANDRO RODRIGUEZ
Docket Date 2017-09-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ motion for extension of time to serve responses to the appellees’ motions for appellate attorney’s fees is granted as stated in the motion.
Docket Date 2017-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for attorney's fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees.
On Behalf Of Department of Transportation
Docket Date 2017-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ AppellantsÂż motion for leave to serve a consolidated reply brief is granted as stated in the motion.
Docket Date 2017-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to serve a consolidate reply brief
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Florida Keys Aqueduct Authority)-20 days to 7/27/17
Docket Date 2017-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Garney Companies, Inc.)-30 days to 7/7/17
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ AppellantsÂż motion for extension of time to serve a response to the appellee Florida Department of TransportationÂżs motion for appellate attorneyÂżs fees and cost is granted as stated in the motion.
Docket Date 2017-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Transfield Services Infrastructure, Inc.)-60 days to 7/7/17
Docket Date 2017-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ AppellantsÂż motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-03-08
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 ALEJANDRO RODRIGUEZ
Docket Date 2017-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Florida Keys Aqueduct Authority)-60 days to 7/7/17
Docket Date 2017-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-04-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for appellate attorney's fees.
On Behalf Of Department of Transportation
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Department of Transportation
Docket Date 2017-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants March 31, 2017 amended motion to supplement the record and for extension of time to file the initial brief is granted, and the record on appeal is supplemented to include the transcript which are attached to said motion.
Docket Date 2017-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ amended
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/8/17
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/6/17
Docket Date 2017-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/6/17
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/7/16
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-10-03
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 29, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-08-30
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of Jay A. Yagoda as counsel
On Behalf Of Department of Transportation
Docket Date 2016-08-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ amended
On Behalf Of Department of Transportation
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 7, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-07-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 23, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-06-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
Reg. Agent Change 2024-06-10
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-02-13
Amendment 2022-06-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-22
Amendment 2020-10-09
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-05-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W9127823F0361 2023-09-19 2026-02-21 2026-02-21
Unique Award Key CONT_AWD_W9127823F0361_9700_W9127821D0043_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 659561.20
Current Award Amount 659561.20
Potential Award Amount 659561.20

Description

Title SEDIMENT TESTING FOR PENSACOLA HARBOR FEDERAL NAVIGATION O&M PROJECT DREDGED MATERIAL
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Recipient Details

Recipient HDR ENGINEERING, INC.
UEI J1N8RCJR52M5
Recipient Address UNITED STATES, 4830 W KENNEDY BLVD, SUITE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336092548
- IDV W9127821D0043 2021-08-04 - -
Unique Award Key CONT_IDV_W9127821D0043_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 36000000.00

Description

Title HDR UEI CONSOLIDATION ADMINISTRATION MODIFICATION TO UPDATE CONTACT NUMBER HDR UEI NUMBER FROM J1N8RCJR52M5 TO UEI T39AK2RRG2H9.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Recipient Details

Recipient HDR ENGINEERING, INC.
UEI J1N8RCJR52M5
Recipient Address UNITED STATES, 4830 W KENNEDY BLVD, SUITE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336092548
DELIVERY ORDER AWARD 0004 2012-09-27 2014-08-28 2014-08-28
Unique Award Key CONT_AWD_0004_9700_W912EP10D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3740620.47
Current Award Amount 3740620.47
Potential Award Amount 3740620.47

Description

Title TASK ORDER FOR THE PREPARATION OF A DESIGN DOCUMENTATION REPORT AND SUPPORTING CALCULATIONS, PLANS, SPECIFICIATIONS AS IT RELATES TO THE C-44 RESERVOIR AND APPURTENANT FEATURES.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Recipient Details

Recipient HDR ENGINEERING INC
UEI M12DACMQMLJ1
Legacy DUNS 174709555
Recipient Address 1400 CENTREPARK BLVD STE 1000, WEST PALM BEACH, PALM BEACH, FLORIDA, 334017412, UNITED STATES
DELIVERY ORDER AWARD 0003 2011-09-30 2012-05-30 2012-05-30
Unique Award Key CONT_AWD_0003_9700_W912EP10D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 569882.03
Current Award Amount 569882.03
Potential Award Amount 569882.03

Description

Title AE SERVICES FOR C-44 RESERVOIR CNT 2
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient HDR ENGINEERING INC
UEI M12DACMQMLJ1
Legacy DUNS 174709555
Recipient Address 1400 CENTREPARK BLVD STE 1000, WEST PALM BEACH, PALM BEACH, FLORIDA, 334017412, UNITED STATES
DELIVERY ORDER AWARD 0002 2011-09-29 2014-03-22 2014-03-22
Unique Award Key CONT_AWD_0002_9700_W912EP10D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 887516.92
Current Award Amount 887516.92
Potential Award Amount 887516.92

Description

Title AE SERVICES FOR C-44 (IRL SOUTH) REVIEW OF INITIAL PROJECT SCHEDULE (IPS)
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient HDR ENGINEERING INC
UEI M12DACMQMLJ1
Legacy DUNS 174709555
Recipient Address 1400 CENTREPARK BLVD STE 1000, WEST PALM BEACH, PALM BEACH, FLORIDA, 334017412, UNITED STATES
DELIVERY ORDER AWARD 0003 2011-09-14 2013-03-12 2013-03-12
Unique Award Key CONT_AWD_0003_9700_FA282309D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 203441.36
Current Award Amount 203441.36
Potential Award Amount 203441.36

Description

Title RPR APPRCH LIGHT STRUCTURES RUNWAY 19
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient HDR ENGINEERING INC.
UEI PM49MDA4NVK5
Legacy DUNS 173364006
Recipient Address 25 W CEDAR STREET STE 200, PENSACOLA, ESCAMBIA, FLORIDA, 325025945, UNITED STATES
DELIVERY ORDER AWARD 0001 2011-01-10 2011-01-24 2011-02-24
Unique Award Key CONT_AWD_0001_9700_W912EP10D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32407.48
Current Award Amount 32407.48
Potential Award Amount 32407.48

Description

Title AE SERVICES FOR C-44 (IRL SOUTH)
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient HDR ENGINEERING INC
UEI M12DACMQMLJ1
Legacy DUNS 174709555
Recipient Address 1400 CENTREPARK BLVD STE 1000, WEST PALM BEACH, PALM BEACH, FLORIDA, 334017412, UNITED STATES
DELIVERY ORDER AWARD 0002 2010-09-20 2010-09-15 2010-09-15
Unique Award Key CONT_AWD_0002_9700_FA282309D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48657.00
Current Award Amount 48657.00
Potential Award Amount 48657.00

Description

Title MOD TO EXTEND A-E DESIGN SEWER TREATMENT PLANT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient HDR ENGINEERING INC.
UEI PM49MDA4NVK5
Legacy DUNS 173364006
Recipient Address 25 W CEDAR STREET STE 200, PENSACOLA, ESCAMBIA, FLORIDA, 325025945, UNITED STATES
- IDV W912EP10D0017 2010-07-23 - -
Unique Award Key CONT_IDV_W912EP10D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 8000000.00

Description

Title AE SERVICES FOR C-44 (IRL SOUTH)
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient HDR ENGINEERING INC
UEI M12DACMQMLJ1
Legacy DUNS 174709555
Recipient Address 1400 CENTREPARK BLVD STE 1000, WEST PALM BEACH, PALM BEACH, FLORIDA, 334017412, UNITED STATES
- IDV FA282309D0004 2009-07-10 - -
Unique Award Key CONT_IDV_FA282309D0004_9700
Awarding Agency Department of Defense
Link View Page

Description

Title A-E MULTIDISCIPLINE SERVICE (IDIQ)
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient HDR ENGINEERING INC.
UEI PM49MDA4NVK5
Legacy DUNS 173364006
Recipient Address 25 W CEDAR STREET STE 200, PENSACOLA, 325025945, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346930621 0418800 2023-08-23 13500 BROWN FARMS ROAD, SOUTH BAY, FL, 33493
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-23
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2069314
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2024-02-02
Current Penalty 9218.0
Initial Penalty 9218.0
Contest Date 2024-03-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2):The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): On or about 08/16/2023, at the STA 1, West Expansion 2, Pump Station cooling water bay located at 13500 Browns Farm Road in South Bay, Florida, an employee performing an inspection of predrilled holes in existing concrete walls from a fabricated wooden platform with an unguarded edge was exposed to a fall hazard prior to a competent person providing an inspection of the worksite to ensure that the platform had guardrails installed or that the exposed employee had and utilized fall protection equipment before allowing him to commence work.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2024-02-02
Current Penalty 9218.0
Initial Penalty 9218.0
Contest Date 2024-03-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1):Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about 08/16/2023, at the STA 1 West Expansion 2, Pump Station cooling water bay located at 13500 Browns Farm Road in South Bay, Florida, an employee performing an inspection of predrilled holes in existing concrete walls from a fabricated wooden platform with an unguarded edge was exposed to a fall hazard of approximately 8 feet, 3 inches while not being protected from falling to the lower level.

Date of last update: 02 Apr 2025

Sources: Florida Department of State