Search icon

HYPOWER, INC. - Florida Company Profile

Headquarter

Company Details

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

HYPOWER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2007 (17 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P07000134124
FEI/EIN Number 880271249

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

Address: 5913 NW 31ST AVENUE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5913 NW 31ST AVENUE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HYPOWER, INC., RHODE ISLAND 000419205 RHODE ISLAND
Headquarter of HYPOWER, INC., MINNESOTA 1e0cba5a-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HYPOWER, INC., CONNECTICUT 0940056 CONNECTICUT
Headquarter of HYPOWER, INC., ILLINOIS CORP_66200582 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2019 880271249 2020-05-20 HYPOWER, INC. 83
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-11-01
Business code 238900
Sponsor’s telephone number 9549789300
Plan sponsor’s address 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing KEVIN WORRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-20
Name of individual signing KEVIN WORRELL
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2018 880271249 2019-07-22 HYPOWER, INC. 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-11-01
Business code 238900
Sponsor’s telephone number 9549789300
Plan sponsor’s address 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing KEVIN WORRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing KEVIN WORRELL
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2017 880271249 2018-07-13 HYPOWER, INC. 76
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-11-01
Business code 238900
Sponsor’s telephone number 9549789300
Plan sponsor’s address 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing THOMAS HERRINGTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-13
Name of individual signing THOMAS HERRINGTON
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2016 880271249 2017-06-26 HYPOWER, INC. 88
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-11-01
Business code 238900
Sponsor’s telephone number 9549789300
Plan sponsor’s address 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing THOMAS HERRINGTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-26
Name of individual signing THOMAS HERRINGTON
Valid signature Filed with authorized/valid electronic signature
HYPOWER, INC 401(K) RETIREMENT PLAN 2010 880271249 2011-07-19 HYPOWER, INC 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9549789300
Plan sponsor’s address 5913 NORTHWEST 31ST AVENUE, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 880271249
Plan administrator’s name HYPOWER, INC
Plan administrator’s address 5913 NORTHWEST 31ST AVENUE, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9549789300

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing STEPHEN K. CASSETTA
Valid signature Filed with authorized/valid electronic signature
HYPOWER, INC 401(K) RETIREMENT PLAN 2010 880271249 2011-07-18 HYPOWER, INC 79
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9549789300
Plan sponsor’s address 5913 NORTHWEST 31ST AVENUE, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 880271249
Plan administrator’s name HYPOWER, INC
Plan administrator’s address 5913 NORTHWEST 31ST AVENUE, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9549789300

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing STEPHEN CASSETTA
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES RETIREMENT PLAN & TRUST 2010 880271249 2011-07-19 HYPOWER, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-11-01
Business code 238900
Sponsor’s telephone number 9549789300
Plan sponsor’s address 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 880271249
Plan administrator’s name HYPOWER, INC.
Plan administrator’s address 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9549789300

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing STEPHEN CASSETTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing STEPHEN CASSETTA
Valid signature Filed with authorized/valid electronic signature
HYPOWER, INC 401(K) RETIREMENT PLAN 2009 880271249 2010-07-16 HYPOWER, INC 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 9549789300
Plan sponsor’s address 5913 NORTHWEST 31ST AVENUE, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 880271249
Plan administrator’s name HYPOWER, INC
Plan administrator’s address 5913 NORTHWEST 31ST AVENUE, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9549789300

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing STEPHEN CASSETTA
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES RETIREMENT PLAN & TRUST 2009 880271249 2010-09-23 HYPOWER, INC. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-11-01
Business code 238900
Sponsor’s telephone number 9549789300
Plan sponsor’s address 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 880271249
Plan administrator’s name HYPOWER, INC.
Plan administrator’s address 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9549789300

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing STEPHEN CASSETTA
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES RETIREMENT PLAN & TRUST 2009 880271249 2010-09-20 HYPOWER, INC. 0
Three-digit plan number (PN) 003
Effective date of plan 2009-11-01
Business code 238900
Sponsor’s telephone number 9549789300
Plan sponsor’s address 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 880271249
Plan administrator’s name HYPOWER, INC.
Plan administrator’s address 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9549789300

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing STEPHEN CASSETTA
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
PAUL-HUS BERNARD President 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309
CORPORATE CREATIONS NETWORK INC. Agent -
PAUL-HUS ERIC Vice President 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309
PAUL-HUS ERIC Director 5913 NW 31ST AVE, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110173 P3 CONSTRUCTION EXPIRED 2010-12-03 2015-12-31 - 8728 WELLINGTON VIEW DRIVE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-07 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HYPOWER, LLC. CONVERSION NUMBER 500000225275
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REVOCATION OF VOLUNTARY DISSOLUT 2020-02-24 - -
VOLUNTARY DISSOLUTION 2020-02-21 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 Corporate Creations Network Inc. -
AMENDMENT 2016-07-05 - -
CONVERSION 2007-12-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P34847. CONVERSION NUMBER 500000070595

Court Cases

Title Case Number Docket Date Status
HYPOWER, INC. VS GATOR BORING & TRENCHING, INC., BERKLEY INSURANCE COMPANY, AND UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH 5D2019-3697 2019-12-18 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, INC.
Role Appellant
Status Active
Representations R. Scott Clayton, JOHN HOCKIN
Name BERKLEY INSURANCE COMPANY
Role Appellee
Status Active
Name Gator Boring and Trenching, Inc.
Role Appellee
Status Active
Representations Michael J. Roper, Frank M. Mari, John H. Rains, III
Name Utilities Commission, City of New Smyrna Beach, Florida
Role Appellee
Status Active
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 2020-01-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ CORRECTED AS TO 1/3 ORDER OF DISMISSAL
Docket Date 2020-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ CORRECTED
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gator Boring and Trenching, Inc.
Docket Date 2020-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ DISMISSED W/O PREJUDICE
Docket Date 2020-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-02
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 12/18 ORDER
On Behalf Of Gator Boring and Trenching, Inc.
Docket Date 2019-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/18 ORDER
On Behalf Of HYPOWER, INC.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gator Boring and Trenching, Inc.
Docket Date 2019-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of HYPOWER, INC.
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/16/19
On Behalf Of HYPOWER, INC.
Docket Date 2019-12-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN TEN DAYS; AE TO REPLY 10 DAYS THEREAFTER
SUPER GREEN RESTORATIONS, INC. and JOHN CHIEFFE VS HYPOWER, INC. 4D2018-3794 2018-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-13604

Parties

Name JOHN CHIEFFE
Role Appellant
Status Active
Name SUPER GREEN RESTORATIONS, INC.
Role Appellant
Status Active
Representations Jon Michael Kendrick
Name HYPOWER, INC.
Role Appellee
Status Active
Representations Paul O. Lopez, Ryan H. Lehrer
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-14
Type Record
Subtype Transcript
Description Transcript Received ~ 332 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SUPER GREEN RESTORATIONS, INC.
Docket Date 2019-04-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 1 DAY TO 4/19/19
Docket Date 2019-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 4/18/19
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SUPER GREEN RESTORATIONS, INC.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SUPER GREEN RESTORATIONS, INC.
Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's June 28, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filled by Ryan H. Lehrer is denied without prejudice to seek costs in the trial court.
Docket Date 2019-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUPER GREEN RESTORATIONS, INC.
Docket Date 2019-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 8/2/19
Docket Date 2019-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HYPOWER, INC.
Docket Date 2019-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HYPOWER, INC.
Docket Date 2019-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HYPOWER, INC.
Docket Date 2019-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 6/28/19
Docket Date 2019-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 6/21/19
Docket Date 2019-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HYPOWER, INC.
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUPER GREEN RESTORATIONS, INC.
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SUPER GREEN RESTORATIONS, INC.
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/8/19
Docket Date 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-31
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUPER GREEN RESTORATIONS, INC.
UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH VS HYPOWER, INC, GATOR BORING & TRENCHING, INC. AND BERKLEY INSURANCE COMPANY 5D2017-3350 2017-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL

Parties

Name Utilities Commission, City of New Smyrna Beach, Florida
Role Petitioner
Status Active
Representations Frank M. Mari, Michael J. Roper
Name BERKLEY INSURANCE COMPANY
Role Respondent
Status Active
Name GATOR BORING & TRENCHING, INC.
Role Respondent
Status Active
Name HYPOWER, INC.
Role Respondent
Status Active
Representations JOHN HOCKIN, John H. Rains, III
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-12-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-12-01
Type Response
Subtype Response
Description RESPONSE ~ PER 11/2 ORDER
On Behalf Of HYPOWER, INC
Docket Date 2017-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 12/4
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HYPOWER, INC
Docket Date 2017-11-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT BY 11/27 TO MOT TO DETERMINE AUTOMATIC STAY
Docket Date 2017-11-14
Type Response
Subtype Response
Description RESPONSE ~ "TO PETITION"
On Behalf Of HYPOWER, INC
Docket Date 2017-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT TO DETERMINE BORING & TRENCHING, INC.'S MOT TO DETERMINE AUTOMATIC STAY DOES NOT APPLY TO UNDERLYING LITIGATION OR, IN THE ALTERNATIVE, TO VACATE STAY
On Behalf Of HYPOWER, INC
Docket Date 2017-11-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-11-01
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-10-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-10-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/25/17
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/26/17
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH VS GATOR BORING & TRENCHING, INC., HYPOWER INC. AND BERKLEY INSURANCE COMPANY 5D2017-3217 2017-10-12 Closed
Classification NOA Non 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 Utilities Commission, City of New Smyrna Beach, Florida
Role Appellant
Status Active
Representations Frank M. Mari, Michael J. Roper
Name BERKLEY INSURANCE COMPANY
Role Appellee
Status Active
Name HYPOWER, INC.
Role Appellee
Status Active
Name GATOR BORING & TRENCHING, INC.
Role Appellee
Status Active
Representations JOHN HOCKIN, John H. Rains, III
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION AND CERTIFICATION
Docket Date 2018-06-28
Type Response
Subtype Response
Description RESPONSE ~ TO 6/19 MOT REH,ETC.
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2018-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CLARIFICATION OR CERTIFICATION
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2018-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-01
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 5/2 ORDER
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/2 ORDER
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2018-05-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 15 DAYS WHY APPEAL SHOULD NOT BE DIS FOR LACK OF JURIS;AE REPLY W/I 15 DAYS
Docket Date 2017-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/14
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-11-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 11/27.
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2017-11-14
Type Response
Subtype Response
Description RESPONSE ~ "TO APPEAL"
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/17
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2017-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT TO DETERMINE BORING & TRENCHING, INC.'S MOT TO DETERMINE AUTOMATIC STAY DOES NOT APPLY TO UNDERLYING LITIGATION OR, IN THE ALTERNATIVE, TO VACATE STAY
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2017-11-01
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-10-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 17-3350
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-10-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/17
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida

Documents

Name Date
Conversion 2022-04-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-17
Revocation of Dissolution 2020-02-24
Voluntary Dissolution 2020-02-21
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
Amendment 2016-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344718101 0418800 2020-04-03 3450 SE 8TH AVE, FORT LAUDERDALE, FL, 33316
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-04-03
Case Closed 2023-04-13

Related Activity

Type Referral
Activity Nr 1565153
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2020-07-09
Abatement Due Date 2020-08-21
Current Penalty 6500.0
Initial Penalty 8675.0
Final Order 2020-08-07
Nr Instances 1
Nr Exposed 1
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): At 3450 SE 8th Avenue Fort Lauderdale FL, 33316: On or about March 30, 2020 and at times prior, an employee was exposed to a crushing hazard when working near an 8-feet by 10-feet metal road plate that was suspended with the use of a hook attached to an excavator. The hook was not designed for the work process taking place; in that, the hook was equipped with a latch located outside the end of the hook, instead of being located inside of the hook, to prevent the road plate from accidentally becoming displaced.
302739560 0419700 2000-08-22 200 W. CHURCH ST., JACKSONVILLE, FL, 32208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-08-22
Emphasis L: FLCARE, N: TRENCH, S: CONSTRUCTION
Case Closed 2000-08-22

Related Activity

Type Complaint
Activity Nr 202684437
Safety Yes
301888244 0418800 1999-08-27 OPA LOCKA AIRPORT RUNWAY, MIAMI, FL, 33054
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-08-27
Emphasis S: CONSTRUCTION
Case Closed 1999-08-27
17665944 0420600 1990-04-05 CARGO ROAD, ORLANDO, FL, 32827
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-06
Case Closed 1990-07-30

Related Activity

Type Accident
Activity Nr 360451595

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1990-06-26
Abatement Due Date 1990-07-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-06-26
Abatement Due Date 1990-07-10
Current Penalty 125.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1990-06-26
Abatement Due Date 1990-07-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-06-26
Abatement Due Date 1990-07-10
Current Penalty 125.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-06-26
Abatement Due Date 1990-07-10
Current Penalty 125.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-06-26
Abatement Due Date 1990-07-02
Current Penalty 125.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001A
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1990-06-26
Abatement Due Date 1990-07-02
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 02001B
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1990-06-26
Abatement Due Date 1990-07-02
Nr Instances 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126067110 2020-04-09 0455 PPP 5913 NW 31st Ave, FORT LAUDERDALE, FL, 33309-2207
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) 4857200
Loan Approval Amount (current) 3940500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2207
Project Congressional District FL-20
Number of Employees 368
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3985925.21
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State