Search icon

POPPA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

POPPA 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: 03 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: P10000073140
FEI/EIN Number 273508736

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

Address: 2950 Tamiami Trail North #200, NAPLES, FL, 34103, US
Mail Address: 2950 Tamiami Trail North #200, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPPA-TURNER JORDAN President 2950 Tamiami Trail North #200, NAPLES, FL, 34103
POPPA-TURNER JORDAN D Agent 2950 Tamiami Trail North #200, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 2950 Tamiami Trail North #200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2016-03-31 2950 Tamiami Trail North #200, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 2950 Tamiami Trail North #200, NAPLES, FL 34103 -
AMENDMENT 2011-01-04 - -

Court Cases

Title Case Number Docket Date Status
GEORGE VUKOBRATOVICH, et al., VS PPF LRIII PORTFOLIO, LLC, 3D2022-0767 2022-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6454

Parties

Name JORDAN POPPA
Role Appellant
Status Active
Name GEORGE VUKOBRATOVICH
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, JAMES D. FOX, PAUL A. GIORDANO
Name POPPA CONSTRUCTION, INC.
Role Appellant
Status Active
Name PPF LRIII PORTFOLIO, LLC
Role Appellee
Status Active
Representations Ricardo A. Reyes, Paul A. Humbert, ANDREW E. POLENBERG, CRISTOPHER S. RAPP, MATTHEW M. JACKSON, Sacha A. Boegem, ANDREW REISS
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGE VUKOBRATOVICH
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Stipulated Motion to Stay or Abate Appeal, the Motion to Stay is granted. The appellate proceedings are hereby stayed pending further order of this Court.
Docket Date 2022-09-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ STIPULATED MOTION TO STAY OR ABATE APPEAL
On Behalf Of GEORGE VUKOBRATOVICH
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME
On Behalf Of GEORGE VUKOBRATOVICH
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/29/2022
Docket Date 2022-08-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellee’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2022-08-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO RELINQUISHMENT OF JURISDICTION
On Behalf Of GEORGE VUKOBRATOVICH
Docket Date 2022-07-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PPF LRIII PORTFOLIO, LLC
Docket Date 2022-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Motion to Supplement the Record, filed on July 15, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
Docket Date 2022-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GEORGE VUKOBRATOVICH
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Status Report filed on June 24, 2022, is noted, and this Court hereby resumes jurisdiction.
Docket Date 2022-06-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF CASES UNDER CHAPTER 11STATUS REPORT
On Behalf Of GEORGE VUKOBRATOVICH
Docket Date 2022-05-24
Type Order
Subtype Order Bankruptcy
Description Bankruptcy Stay Recognized (OR49) ~ The Notice of Automatic Bankruptcy stay is recognized. The parties shall file a status report within ninety (90) days from the date of this Order.
Docket Date 2022-05-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RENDITION OF REHEARING ORDER
On Behalf Of GEORGE VUKOBRATOVICH
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GEORGE VUKOBRATOVICH
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGE VUKOBRATOVICH
Docket Date 2022-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 May 16, 2022.
Docket Date 2022-05-06
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.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 17-895, 16-2614
On Behalf Of GEORGE VUKOBRATOVICH
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8914028304 2021-01-30 0455 PPS 2950 Tamiami Trl N Ste 200, Naples, FL, 34103-4441
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31210
Loan Approval Amount (current) 31210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-4441
Project Congressional District FL-19
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31385.29
Forgiveness Paid Date 2021-09-07
9127837103 2020-04-15 0455 PPP 2950 TAMIAMI TRL N, NAPLES, FL, 34103-4441
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31210
Loan Approval Amount (current) 31210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-4441
Project Congressional District FL-19
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31420.35
Forgiveness Paid Date 2020-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State