Search icon

HDR CONSTRUCTION CONTROL CORPORATION - Florida Company Profile

Company Details

Entity Name: HDR CONSTRUCTION CONTROL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Feb 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: P32838
FEI/EIN Number 47-0741232

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

Address: 1917 S. 67th Street, Omaha, NE, 68106, US
Mail Address: 1917 S. 67th Street, Omaha, NE, 68106, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Davies Elisa B Secretary 1917 S. 67th Street, Omaha, NE, 68106
Harold E. Lewis Jr. President 1917 S. 67th Street, Omaha, NE, 68106
McLaughlin Thomas C Director 1917 S. 67th Street, Omaha, NE, 68106
Heaney Kathleen M Treasurer 1917 S. 67th Street, Omaha, NE, 68106
HENDERSON JOHN W Executive 1917 S. 67th Street, Omaha, NE, 68106
Meysenburg Galen J. B Executive 1917 S. 67th Street, Omaha, NE, 68106

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-10 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
AMENDMENT 2022-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1917 S. 67th Street, Omaha, NE 68106 -
CHANGE OF MAILING ADDRESS 2022-04-04 1917 S. 67th Street, Omaha, NE 68106 -
AMENDMENT 2021-08-09 - -

Court Cases

Title Case Number Docket Date Status
ALEJANDRO RODRIGUEZ, et al., VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al., 3D2016-1126 2016-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
12-915

Parties

Name ALEJANDRO RODRIGUEZ LLC
Role Appellant
Status Active
Representations GREGG A. SCHLESINGER, ZANE BERG, Adam J. Richardson, Nichole J. Segal, Bard D. Rockenbach
Name ELIZABETH RODRIGUEZ, LLC
Role Appellant
Status Active
Name HDR CONSTRUCTORRS, INC.
Role Appellee
Status Active
Name HDR ENVIRONMENTAL, OPERATIONS AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name HDR ARCHITECTURE, INC.
Role Appellee
Status Active
Name A1A SOD, SAND & SOIL INC
Role Appellee
Status Active
Name TKW CONSULTING ENGINEERS, INC.
Role Appellee
Status Active
Name BLACK AND VEATCH CORPORATION
Role Appellee
Status Active
Name GARNEY COMPANIES, INC.
Role Appellee
Status Active
Name HDR CONSTRUCTION CONTROL CORPORATION
Role Appellee
Status Active
Name Department of Transportation
Role Appellee
Status Active
Representations SCOTT D. ALEXANDER, Scott A. Markowitz, Doron Weiss, KENNETH R. DRAKE, David Salazar, Daniel M. Schwarz, E. BRUCE JOHNSON, Scott A. Cole, JAMES M. FISHMAN, MICHAEL G. MURPHY, TIYA S. ROLLE, WILLIAM MCCUE, GREGORY A. VICTOR, Brigid F. Cech Samole, TIMOTHY A. KOLAYA
Name TRANSFIELD SERVICES INFRASTRUCTURE, INC.
Role Appellee
Status Active
Name FLORIDA KEYS AQUEDUCT AUTHORITY
Role Appellee
Status Active
Name HDR ACQUISITION SERVICES, INC.
Role Appellee
Status Active
Name HDR ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2018-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ to Motion for Rehearing
On Behalf Of Department of Transportation
Docket Date 2018-01-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Department of Transportation
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees Florida Department of Transportation, HDR Engineering, Inc., HDR Construction Control Corporation, and Garney Companies, Inc.'s motions for appellate attorneys' fees, it is ordered that said motions are conditionally granted and remanded to the trial court to fix amount, subject to the trial court’s determinations under Section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442. Appellants' motion for appellate attorney's fees is hereby denied.
Docket Date 2017-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2017-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix ~ to AAs' responses to AEs' motions for attorney's fees.
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including six (6) days from the date of this order.
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-10-31
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-09-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ motion for extension of time to serve responses to the appellees’ motions for appellate attorney’s fees is granted as stated in the motion.
Docket Date 2017-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for attorney's fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees.
On Behalf Of Department of Transportation
Docket Date 2017-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ AppellantsÂż motion for leave to serve a consolidated reply brief is granted as stated in the motion.
Docket Date 2017-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to serve a consolidate reply brief
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Florida Keys Aqueduct Authority)-20 days to 7/27/17
Docket Date 2017-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Garney Companies, Inc.)-30 days to 7/7/17
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ AppellantsÂż motion for extension of time to serve a response to the appellee Florida Department of TransportationÂżs motion for appellate attorneyÂżs fees and cost is granted as stated in the motion.
Docket Date 2017-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Transfield Services Infrastructure, Inc.)-60 days to 7/7/17
Docket Date 2017-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ AppellantsÂż motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-03-08
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 ALEJANDRO RODRIGUEZ
Docket Date 2017-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Florida Keys Aqueduct Authority)-60 days to 7/7/17
Docket Date 2017-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-04-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for appellate attorney's fees.
On Behalf Of Department of Transportation
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Department of Transportation
Docket Date 2017-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants March 31, 2017 amended motion to supplement the record and for extension of time to file the initial brief is granted, and the record on appeal is supplemented to include the transcript which are attached to said motion.
Docket Date 2017-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ amended
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/8/17
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/6/17
Docket Date 2017-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/6/17
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/7/16
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-10-03
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 29, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-08-30
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of Jay A. Yagoda as counsel
On Behalf Of Department of Transportation
Docket Date 2016-08-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ amended
On Behalf Of Department of Transportation
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 7, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-07-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 23, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-06-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
Reg. Agent Change 2024-06-10
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-02-13
Amendment 2022-06-03
ANNUAL REPORT 2022-04-04
Amendment 2021-08-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-06-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000405513 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2008-09-24 2009-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient HDR CONSTRUCTION CONTROL CORPORATION
Recipient Name Raw HDR ENGINEERING INC
Recipient UEI KQ54UXNHLTF3
Recipient DUNS 929067437
Recipient Address 2202 N. WEST SHORE BLVD, SUITE 250, TAMPA, HILLSBOROUGH, FLORIDA, 33607-5755
Obligated Amount 35000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314415407 0420600 2010-03-25 LAKE EMMA STATION NO. 67, LAKE MARY, FL, 32746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-25
Emphasis N: TRENCH
Case Closed 2010-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-04-14
Abatement Due Date 2010-04-19
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2010-05-07
Final Order 2010-08-25
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-04-14
Abatement Due Date 2010-04-19
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2010-05-07
Final Order 2010-08-25
Nr Instances 1
Nr Exposed 1
Gravity 10
302026240 0420600 1998-10-05 POLK PARKWAY, LAKELAND, FL, 33803
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-10-05
Case Closed 1999-03-08

Related Activity

Type Accident
Activity Nr 361881295

Date of last update: 03 Apr 2025

Sources: Florida Department of State