Search icon

HUNTER CONSTRUCTION SERVICES INC.

Company Details

Entity Name: HUNTER CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: P13000017089
FEI/EIN Number 455562234
Address: 2625 S. Illinois Street, Belleville, IL, 62220, US
Mail Address: 5357 Live Oak Drive, SMITHTON, IL, 62285, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNTER CONSTRUCTION SERVICES, INC. 401(K) PLAN 2010 650765337 2011-03-11 HUNTER CONSTRUCTION SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9544268221
Plan sponsor’s address 650 EAST HILLSBORO BLVD. SUITE 101, DEERFIELD BEACH, FL, 33441

Plan administrator’s name and address

Administrator’s EIN 650765337
Plan administrator’s name HUNTER CONSTRUCTION SERVICES, INC.
Plan administrator’s address 650 EAST HILLSBORO BLVD. SUITE 101, DEERFIELD BEACH, FL, 33441
Administrator’s telephone number 9544268221

Signature of

Role Plan administrator
Date 2011-03-11
Name of individual signing GORDON MILLER
Valid signature Filed with authorized/valid electronic signature
HUNTER CONSTRUCTION SERVICES, INC. 401(K) PLAN 2009 650765337 2010-02-22 HUNTER CONSTRUCTION SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9544268221
Plan sponsor’s address 650 EAST HILLSBORO BLVD. SUITE 101, DEERFIELD BEACH, FL, 33441

Plan administrator’s name and address

Administrator’s EIN 650765337
Plan administrator’s name HUNTER CONSTRUCTION SERVICES, INC.
Plan administrator’s address 650 EAST HILLSBORO BLVD. SUITE 101, DEERFIELD BEACH, FL, 33441
Administrator’s telephone number 9544268221

Signature of

Role Plan administrator
Date 2010-02-22
Name of individual signing JEFFREY HUNTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-02-22
Name of individual signing JEFFREY HUNTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FIRST CORPORATE SOLUTIONS, INC. Agent

President

Name Role Address
YUNG HUNTER J President 5357 Live Oak Drive, SMITHTON, IL, 62285

Secretary

Name Role Address
YUNG SHANNON J Secretary 5357 Live Oak Drive, SMITHTON, IL, 62285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-06 2625 S. Illinois Street, Belleville, IL 62220 No data
REINSTATEMENT 2018-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-23 FIRST CORPORATE SOLUTIONS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-09 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 2625 S. Illinois Street, Belleville, IL 62220 No data

Court Cases

Title Case Number Docket Date Status
DIOCESE OF PALM BEACH, INC., ET AL. VS ANDREA THOMPSON, ET AL. 4D2014-4083 2014-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA017448MB AI

Parties

Name DIOCESE OF PALM BEACH, INC.
Role Appellant
Status Active
Representations Hinda Klein
Name HUNTER CONSTRUCTION SERVICES INC.
Role Appellant
Status Active
Name ANDREA THOMPSON
Role Appellee
Status Active
Representations Andrew A. Harris, Matthew David Kobren, THOMAS H. COURTNEY, J. Patrick Fitzgerald
Name CIVIL-CADD ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 16, 2016, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2015-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 09/21/15
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2015-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 08/20/15
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2015-07-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's June 26, 2015 motion to supplement the record is granted, and the record is supplemented to include the October 7, 2014 hearing transcript. Said supplemental record is included in the appellee's appendix to the answer brief filed June 26, 2015.
Docket Date 2015-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDREA THOMPSON
Docket Date 2015-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANDREA THOMPSON
Docket Date 2015-06-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF **INCLUDES SUPPLEMENTAL RECORD SEE 7/1/15 ORDER**
On Behalf Of ANDREA THOMPSON
Docket Date 2015-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 6/27/15
On Behalf Of ANDREA THOMPSON
Docket Date 2015-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/13/15
On Behalf Of ANDREA THOMPSON
Docket Date 2015-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of ANDREA THOMPSON
Docket Date 2015-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/14/15
On Behalf Of ANDREA THOMPSON
Docket Date 2015-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2015-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Hinda Klein 0510815
Docket Date 2015-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 2, 2015, for extension of time, is granted and appellants shall serve the initial brief within thirty (30) 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 2015-02-10
Type Response
Subtype Response
Description Response
On Behalf Of ANDREA THOMPSON
Docket Date 2015-02-02
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 Diocese of Palm Beach, Inc.
Docket Date 2015-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed December 29, 2014, for extension of time, is granted and appellants shall serve the initial brief within thirty (30) 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 2014-12-29
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 Diocese of Palm Beach, Inc.
Docket Date 2014-11-04
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of ANDREA THOMPSON
Docket Date 2014-10-29
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Matthew D. Kobren, M. Patrick Fitzgerald and Thomas H. Courtney have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-28
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, 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 the entry 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. 4DCA 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 2014-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2014-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-01-23
Reg. Agent Change 2016-09-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State