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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343085288 | 0419700 | 2018-04-11 | 815 W MADISON STREET COLLEGE TOWN STUDENT HOUSING, TALLAHASSEE, FL, 32304 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
311088066 | 0418800 | 2008-01-04 | 4186 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328 | |||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1758618506 | 2021-02-19 | 0455 | PPS | 421 N Andrews Ave, Fort Lauderdale, FL, 33301-3213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State