Search icon

IMPERO CONSTRUCTION INC

Company Details

Entity Name: IMPERO CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: P20000068227
FEI/EIN Number 85-2569698
Address: 6902 W CREEK DR, TAMPA, FL, 33615, US
Mail Address: 6902 W CREEK DR, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Procopio Joseph Agent 6902 W CREEK DR, TAMPA, FL, 33615

President

Name Role Address
PROCOPIO JOSEPH President 6902 W CREEK DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 308 S Saturn Ave, Apt 67, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2025-01-13 308 S Saturn Ave, Apt 67, Clearwater, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2025-01-13 Russello, Mario No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 308 S Saturn Ave, Apt 67, Clearwater, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Procopio, Joseph No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 6902 W CREEK DR, TAMPA, FL 33615 No data
AMENDMENT 2020-12-15 No data No data

Court Cases

Title Case Number Docket Date Status
Impero Construction, Inc., Appellant(s) v. James A. Sitter, et al., Appellee(s). 2D2024-1283 2024-06-03 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2023-CC-004373

Parties

Name IMPERO CONSTRUCTION INC
Role Appellant
Status Active
Representations Anthony Christian Halmon
Name James A. Sitter
Role Appellee
Status Active
Representations Brian Keith Oblow, Eric Jonathan Partlow, Benjamin Lute
Name Joseph Procopio
Role Appellee
Status Active
Name Hon. Lorraine Maureen Kelly
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of James A. Sitter
Docket Date 2024-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James A. Sitter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 10/06/24
On Behalf Of James A. Sitter
Docket Date 2024-08-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Impero Construction, Inc.
Docket Date 2024-07-18
Type Record
Subtype Record on Appeal Redacted
Description KELLY - 262 PAGES
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Impero Construction, Inc.
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Impero Construction, Inc.
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 11/05/2024
On Behalf Of James A. Sitter
Docket Date 2024-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Impero Construction, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
Amendment 2020-12-15
Domestic Profit 2020-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State