Search icon

HASKELL ARCHITECTS AND ENGINEERS, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: HASKELL ARCHITECTS AND ENGINEERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HASKELL ARCHITECTS AND ENGINEERS, P.A. 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: 02 Dec 1998 (26 years ago)
Document Number: P98000100296
FEI/EIN Number 593545494

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

Address: 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
Mail Address: 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HASKELL ARCHITECTS AND ENGINEERS, P.A., MISSISSIPPI 688656 MISSISSIPPI
Headquarter of HASKELL ARCHITECTS AND ENGINEERS, P.A., RHODE ISLAND 001042030 RHODE ISLAND
Headquarter of HASKELL ARCHITECTS AND ENGINEERS, P.A., RHODE ISLAND 001773759 RHODE ISLAND
Headquarter of HASKELL ARCHITECTS AND ENGINEERS, P.A., NEW YORK 2571671 NEW YORK
Headquarter of HASKELL ARCHITECTS AND ENGINEERS, P.A., MINNESOTA dc857896-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HASKELL ARCHITECTS AND ENGINEERS, P.A., COLORADO 20091423887 COLORADO
Headquarter of HASKELL ARCHITECTS AND ENGINEERS, P.A., IDAHO 544646 IDAHO

Key Officers & Management

Name Role Address
MANGIN FRANCIS P President 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
MANGIN FRANCIS P Director 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
RAMSEY DENISE M Vice President 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
RAMSEY DENISE M Director 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
Wilson William A Secretary 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
Wilson William A Director 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
SKIRBST PETER H Vice President 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32292
SKIRBST PETER H Director 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32292
Flagg Christopher Vice President 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
Handley Craig P Vice President 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-18 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 111 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2003-04-15 111 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL HOUSE TAMPA BAY, LLC VS HASKELL ARCHITECTS AND ENGINEERS, P. A. 2D2022-2257 2022-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-008326

Parties

Name INTERNATIONAL HOUSE TAMPA BAY LLC
Role Appellant
Status Active
Representations Joseph Hwal-Yul Lee, Esq., HAKSOO STEPHEN LEE, ESQ.
Name HASKELL ARCHITECTS AND ENGINEERS, P.A.
Role Appellee
Status Active
Representations ROBERT E. JOHNSON, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (SECOND) MOTION FOR EXTENSION OF TIME FOR SUBMISSION OFTHE INITIAL BRIEF
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING SETTLEMENT
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is partially granted, and Appellant shall serve the initial brief within forty-five days of the date of this order.
Docket Date 2022-10-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of HASKELL ARCHITECTS AND ENGINEERS, P. A.
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of HASKELL ARCHITECTS AND ENGINEERS, P. A.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME FOR SUBMISSION OF THEINITIAL BRIEF
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-09-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPROVED COURT REPORTER'S ACKNOWLEDGEMENT
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER and AMENDED CERTIFICATE OF SERVICE
On Behalf Of INTERNATIONAL HOUSE TAMPA BAY, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-13
Reg. Agent Change 2019-02-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346209463 0419700 2022-09-09 5868 APPROACH ROAD, JACKSONVILLE, FL, 32221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-09
Emphasis L: FALL, L: FORKLIFT, N: CTARGET, P: CTARGET
Case Closed 2022-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State