Search icon

HUBBARD CONSTRUCTION COMPANY

Company Details

Entity Name: HUBBARD CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 1928 (97 years ago)
Document Number: 117151
FEI/EIN Number 590594298
Address: 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789, US
Mail Address: 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
Abry Stephane Director 5025 Boulevard Lapiniere, Brossard, Ca, J470N
O'DEA P. FREDERICK J Director 1936 LEE RD, SUITE 300, WINTER PARK, FL, 32789

Asst

Name Role Address
STORY DIRK Asst 1936 LEE RD, SUITE 300, WINTER PARK, FL, 32789
DUMAS WILLIAM N Asst 1936 LEE RD, SUITE 300, WINTER PARK, FL, 32789
HEWETT TRACY Asst 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
BUDNOVICH CARMEN Asst 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104180 LAKELAND PAVING COMPANY ACTIVE 2018-09-21 2028-12-31 No data 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G13000060751 ROADWAY MANAGEMENT ACTIVE 2013-06-17 2028-12-31 No data 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G12000120981 TAMPA PAVEMENT CONSTRUCTORS ACTIVE 2012-12-14 2027-12-31 No data 1936 LEE ROAD, WINTER PARK, FL, 32789
G12000043640 ATLANTIC COAST ASPHALT COMPANY ACTIVE 2012-05-09 2027-12-31 No data 5154 EDWARDS STREET, JACKSONVILLE, FL, 32205
G09065900355 HUBBARD ACTIVE 2009-03-06 2029-12-31 No data 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G08305900145 HUBBARD MATERIALS COMPANY ACTIVE 2008-10-31 2028-12-31 No data 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G98030000129 EAST COAST PAVING ACTIVE 1998-01-30 2028-12-31 No data 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G91057000162 ORLANDO PAVING COMPANY ACTIVE 1991-02-26 2027-12-31 No data 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G91056000220 MID-FLORIDA MATERIALS ACTIVE 1991-02-25 2027-12-31 No data 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
MERGER 2013-06-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000132485
MERGER 2012-12-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000127311
EVENT CONVERTED TO NOTES 1986-12-24 No data No data
EVENT CONVERTED TO NOTES 1984-07-06 No data No data
EVENT CONVERTED TO NOTES 1976-10-07 No data No data
EVENT CONVERTED TO NOTES 1969-04-09 No data No data
EVENT CONVERTED TO NOTES 1963-10-23 No data No data
EVENT CONVERTED TO NOTES 1937-09-17 No data No data

Court Cases

Title Case Number Docket Date Status
Allan Comrie, Appellant(s), v. Hubbard Construction Company, The Lane Construction Corporation, Florida Department of Transportation, Citizens Property Insurance Corporation, Homeowners Choice Property and Casualty Insurance Company, Inc., Appellee(s). 5D2024-2800 2024-10-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-15922

Parties

Name Allan Comrie
Role Appellant
Status Active
Representations Tiffany Ann Jones, Walter Nathanael Meloon
Name HUBBARD CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations Michael H. Kestenbaum, Daniel Stuart Weinger
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Todd Randall Ehrenreich
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Harold Adam Saul
Name Homeowners Choice Property and Casualty Insurance Company, Inc.
Role Appellee
Status Active
Representations Sergio Carlos Muñiz, Jr.
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name THE LANE CONSTRUCTION CORPORATION
Role Appellee
Status Active
Representations Spencer Michael Mayer, Todd Randall Ehrenreich, Caroline Ashley Sand

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order
Description APPEAL SHALL PROCEED PURSUANT TO FRAP 9.110(k). ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hubbard Construction Company
Docket Date 2024-11-01
Type Response
Subtype Response
Description BRIEF STATEMENT PER 10/22 ORDER
On Behalf Of Allan Comrie
Docket Date 2024-10-22
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-10-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/11/2024
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Allan Comrie
Docket Date 2024-12-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal-6470 pages
On Behalf Of Brevard Clerk
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 2/3/25
On Behalf Of Allan Comrie

Date of last update: 01 Feb 2025

Sources: Florida Department of State