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 |
Name | Role | Address |
---|---|---|
Procopio Joseph | Agent | 6902 W CREEK DR, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
PROCOPIO JOSEPH | President | 6902 W CREEK DR, TAMPA, FL, 33615 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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