Search icon

HOOPER CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

HOOPER 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: 21 Oct 1994 (30 years ago)
Document Number: P94000077430
FEI/EIN Number 650529986

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

Address: 421 N. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
Mail Address: 421 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER ALAN C Director 421 N ANDREWS AVE., FORT LAUDERDALE, FL, 33301
Peterson Adam Esq. Agent 421 N Andrews Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Peterson, Adam, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 421 N Andrews Ave, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 421 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-04-16 421 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
Collegetown II, MU, LLC and GREP Southeast, LLC, Appellant(s) v. Ronald Vitrano, as Personal Representative of the Estate of Giovanni Vitrano, Elliot Marshall Innes, P.A., Hooper Construction, Inc., Braiden B. O'Connor, Christopher Tate O'Connor, Leah Beck, Spencer O. Duffey, Michael Christopher Duffey, Michelle Deanne Duffey, Cooper Lake, William E. Lake, and Christina Tate Lake, Appellee(s). 1D2024-0743 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-1282

Parties

Name GREP SOUTHEAST, LLC
Role Appellant
Status Active
Representations Clyde Stuart Dunton-Gallagher, Ryan Dennis Schoeb, Michael Stuart Roscoe
Name COLLEGETOWN II - MU, LLC
Role Appellant
Status Active
Representations Clyde Stuart Dunton-Gallagher, Ryan Dennis Schoeb, Michael Stuart Roscoe
Name COOPER LAKE LLC
Role Appellee
Status Active
Representations Harold R Mardenborough, Jr.
Name Braiden B. O'Connor
Role Appellee
Status Active
Representations Eleanor Hadden Sills, Chris William Altenbernd, Steven Earle Oole
Name William E. Lake
Role Appellee
Status Active
Representations Harold R Mardenborough, Jr.
Name Elliot Marshall Innes, P.A.
Role Appellee
Status Active
Representations Nikki Kamlesh Bhavsar, Trevor Boehme Arnold
Name Leah Beck
Role Appellee
Status Active
Representations Steven Earle Oole
Name Michael Christopher Duffey
Role Appellee
Status Active
Representations Jared Paul Gann
Name Estate of Giovanni Vitrano
Role Appellee
Status Active
Representations Halley Bronson Lewis, III
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Christopher Tate O'Connor
Role Appellee
Status Active
Representations Steven Earle Oole
Name Christina Tate Lake
Role Appellee
Status Active
Representations Harold R Mardenborough, Jr.
Name Spencer O. Duffey
Role Appellee
Status Active
Representations Jared Paul Gann, Michael Travis Stallings
Name Michelle Deanne Duffey
Role Appellee
Status Active
Representations Michael Travis Stallings, Jared Paul Gann
Name Ronald Vitrano
Role Appellee
Status Active
Representations Halley Bronson Lewis, III
Name HOOPER CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Todd Randall Ehrenreich, Samuel Padua

Docket Entries

Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Leon Clerk
Docket Date 2024-05-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Collegetown II, MU, LLC
Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spencer O. Duffey
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Braiden B. O'Connor
Docket Date 2024-03-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached cert. serv.
On Behalf Of GREP Southeast, LLC
Docket Date 2024-03-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of GREP Southeast, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343085288 0419700 2018-04-11 815 W MADISON STREET COLLEGE TOWN STUDENT HOUSING, TALLAHASSEE, FL, 32304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-04-11
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-04-13
311088066 0418800 2008-01-04 4186 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-04
Emphasis L: FALL
Case Closed 2008-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-01-08
Abatement Due Date 2008-01-18
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
309430940 0418800 2006-03-06 NW 1 AVE NEAR NW 3 & 4TH ST., FORT LAUDERDALE, FL, 33301
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL
Case Closed 2006-03-06

Related Activity

Type Complaint
Activity Nr 205222011
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4329867107 2020-04-13 0455 PPP 421 N ANDREWS AVE, FORT LAUDERDALE, FL, 33301-3213
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218500
Loan Approval Amount (current) 218500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-3213
Project Congressional District FL-23
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221170.56
Forgiveness Paid Date 2021-07-09
1758618506 2021-02-19 0455 PPS 421 N Andrews Ave, Fort Lauderdale, FL, 33301-3213
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216707.95
Loan Approval Amount (current) 216707.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3213
Project Congressional District FL-23
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219699.72
Forgiveness Paid Date 2022-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State