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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERNATIONAL HOUSE TAMPA BAY, LLC VS HASKELL ARCHITECTS AND ENGINEERS, P. A. | 2D2022-2257 | 2022-07-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346209463 | 0419700 | 2022-09-09 | 5868 APPROACH ROAD, JACKSONVILLE, FL, 32221 | |||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State