Entity Name: | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HILBORN, WERNER, CARTER & ASSOCIATES, 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 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Aug 2013 (12 years ago) |
Document Number: | 354163 |
FEI/EIN Number |
591272893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 SOUTH MYRTLE AVE., CLEARWATER, FL, 33756-1131 |
Mail Address: | 1627 SOUTH MYRTLE AVE., CLEARWATER, FL, 33756-1131 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANTON ROBERT R | President | 685 WESTFIELD CT, DUNEDIN, FL, 34698 |
FRANCIS SCOTT S | Vice President | 3109 SWAN LANE, SAFETY HARBOR, FL, 34695 |
BLANTON MARC R | Secretary | 1460 DEXTER DR, CLEARWATER, FL, 33756 |
BLANTON MARC R | Treasurer | 1460 DEXTER DR, CLEARWATER, FL, 33756 |
FLETCHER JOSEPH | Vice President | 5087 CEDARBROOK LANE, HERNANDO BEACH, FL, 34607 |
BLANTON ROBERT R | Agent | 685 WESTFIELD CT., DUNEDIN, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01332900070 | HWC ENGINEERING | ACTIVE | 2001-11-28 | 2026-12-31 | - | 1627 S. MYRTLE AVE., CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-08-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | 685 WESTFIELD CT., DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-14 | BLANTON, ROBERT R | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-16 | 1627 SOUTH MYRTLE AVE., CLEARWATER, FL 33756-1131 | - |
CHANGE OF MAILING ADDRESS | 1999-03-16 | 1627 SOUTH MYRTLE AVE., CLEARWATER, FL 33756-1131 | - |
AMENDMENT | 1991-05-02 | - | - |
AMENDMENT | 1988-03-03 | - | - |
NAME CHANGE AMENDMENT | 1970-10-20 | HILBORN, WERNER, CARTER & ASSOCIATES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E. GILBERT & SONS, INC. VS COMFORT COVE RE LLC, ET AL., | 2D2021-3206 | 2021-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | E. GILBERT & SONS, INC. |
Role | Petitioner |
Status | Active |
Representations | CARYN L. BELLUS, ESQ. |
Name | MANATEE CLERK |
Role | Petitioner |
Status | Active |
Name | NORR, LLC |
Role | Respondent |
Status | Active |
Name | WESTCHESTER FIRE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Role | Respondent |
Status | Active |
Name | BRENT J. CREGO |
Role | Respondent |
Status | Active |
Name | CLIMATIC CONDITIONING COMPANY |
Role | Respondent |
Status | Active |
Name | BSV INTERNATION HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Name | CHAMPION HOME BUILDERS, INC. |
Role | Respondent |
Status | Active |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | COMFORT COVE RE LLC |
Role | Respondent |
Status | Active |
Representations | FRANK H. GASSLER, ESQ., GARY BROWN, ESQ., JEFFREY M. JAMES, ESQ., CRISTINA M. PIERSON, ESQ., JOSE RODRIGUEZ, ESQ., NICOLAS YODA, ESQ., CARLOS E. SARDI, ESQ., KINGSHUK K. ROY, ESQ. |
Docket Entries
Docket Date | 2022-01-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-11-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, KELLY, and KHOUZAM |
Docket Date | 2021-11-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER DATED OCTOBER 28, 2021AND MOTION TO CONSIDER APPEAL DESPITE MOOTNESS |
On Behalf Of | E. GILBERT & SONS, INC. |
Docket Date | 2021-10-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO E. GILBERT'S EMERGENCY MOTION FOR STAY |
On Behalf Of | COMFORT COVE RE LLC |
Docket Date | 2021-10-18 |
Type | Order |
Subtype | Quick Response to Petition |
Description | quick response to petition ~ Respondents are directed to respond to petitioner's emergency motion to stay by5:00 p.m. on Wednesday, October 20, 2021. Any electronic filing shall be designated asan emergency by checking the box for this purpose. |
Docket Date | 2021-10-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | E. GILBERT & SONS, INC. |
Docket Date | 2021-10-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | E. GILBERT & SONS, INC. |
Docket Date | 2021-10-15 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | E. GILBERT & SONS, INC. |
Docket Date | 2021-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | writ dismissal ~ Petitioner's petition for writ of certiorari is dismissed as moot. |
Docket Date | 2021-10-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's motion to stay trial in the underlying case is denied as moot. Within 15 days from the date of this order, petitioner shall show cause why the petition should not be dismissed as moot. |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2017CA-2693AX Circuit Court for the Twelfth Judicial Circuit, Manatee County 2018CA-646AX Circuit Court for the Twelfth Judicial Circuit, Manatee County 2017CA-2534AX |
Parties
Name | NORR, L L C |
Role | Petitioner |
Status | Active |
Name | CLIMATIC CONDITIONING CO., INC. |
Role | Petitioner |
Status | Active |
Name | E. GILBERT & SONS, INC. |
Role | Petitioner |
Status | Active |
Name | WESTCHESTER FIRE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Role | Petitioner |
Status | Active |
Name | CHAMPION HOME BUILDERS, INC. |
Role | Petitioner |
Status | Active |
Representations | MARK T. SNELSON, ESQ., STEVE KERBEL, ESQ., EDWARD ETCHEVERRY, ESQ., PATRICK J. POFF, ESQ., CATHERINE M. DI PAOLO, ESQ., ROBERT S. WALTON, I I I, ESQ., JEFFREY M. JAMES, ESQ., EDDIE M. BAIRD, ESQ., ERIC A. FLUHARTY, ESQ., FRANK H. GASSLER, ESQ., MICHELLE M. KRONE, ESQ. |
Name | B S V INTERNATIONAL HOLDINGS, L L C |
Role | Respondent |
Status | Active |
Name | BRENT J. CREGO |
Role | Respondent |
Status | Active |
Name | COMFORT COVE RE, L L C |
Role | Respondent |
Status | Active |
Representations | CARLOS E. SARDI, ESQ., CRISTINA M. PIERSON, ESQ. |
Name | B S V HOLDINGS, L L C |
Role | Respondent |
Status | Active |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of mandamus is dismissed. |
Docket Date | 2019-10-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ In light of the trial court's order removing the case from the trial docket, the petitioners shall show cause within 10 days of the date of this order why the petition should not be dismissed as moot. The response to this order may take the form of a notice of voluntary dismissal. |
Docket Date | 2019-09-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRIAL COURT ORDER |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Docket Date | 2019-09-25 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 2 OF 2 - APPENDIX TO PETITIONERS' JOINT EMERGENCY PETITION FOR WRIT OF MANDAMUS AND PROHIBITION AND REQUEST FOR IMMEDIATE PROVISIONAL STAY |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Docket Date | 2019-09-25 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ NOTICE OF SUPPLEMENTAL CERTIFICATE OF SERVICE |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Docket Date | 2019-09-25 |
Type | Order |
Subtype | Order to Supplement Petition |
Description | Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of mandamus with a supplemental certificate of service demonstrating service of the petition on Hon. Edward Nicholas. See Fla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstrate such service will subject the petition to dismissal without further notice. |
Docket Date | 2019-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-09-24 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 1 OF 2 |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Docket Date | 2019-09-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-24 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ also seeks prohibition; AND REQUEST FOR IMMEDIATE PROVISIONAL STAY |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 18-CA-646 |
Parties
Name | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Representations | MARK T. SNELSON, ESQ. |
Name | NORR, L L C |
Role | Appellee |
Status | Active |
Name | CHAMPION HOME BUILDERS, INC. |
Role | Appellee |
Status | Active |
Name | CLIMATIC CONDITIONING CO., INC. |
Role | Appellee |
Status | Active |
Name | B S V INTERNATIONAL HOLDINGS, L L C |
Role | Appellee |
Status | Active |
Name | B S V HOLDINGS, L L C |
Role | Appellee |
Status | Active |
Name | BRENT J. CREGO |
Role | Appellee |
Status | Active |
Name | E. GILBERT & SONS, INC. |
Role | Appellee |
Status | Active |
Name | HON. EDWARD NICHOLS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | COMFORT COVE RE, L L C |
Role | Appellee |
Status | Active |
Representations | MICHELLE M. KRONE, ESQ., CATHERINE M. DI PAOLO, ESQ., ROBERT S. WALTON, I I I, ESQ., CARLOS E. SARDI, ESQ., PATRICK J. POFF, ESQ., ERIC A. FLUHARTY, ESQ., EDWARD ETCHEVERRY, ESQ., CRISTINA M. PIERSON, ESQ., JEFFREY M. JAMES, ESQ., FRANK H. GASSLER, ESQ., STEVE KERBEL, ESQ. |
Docket Entries
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order on Motion To File Enlarged Brief |
Description | Order Denying Enlarged Brief ~ Appellant's unopposed motion to increase the page limit for the reply brief is denied. |
Docket Date | 2020-01-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Docket Date | 2020-01-16 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief |
On Behalf Of | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Docket Date | 2019-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 17, 2020. |
Docket Date | 2019-12-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Docket Date | 2019-11-27 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | COMFORT COVE RE, L L C |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 27, 2019. |
Docket Date | 2019-11-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | COMFORT COVE RE, L L C |
Docket Date | 2019-10-14 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Docket Date | 2019-10-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Docket Date | 2019-10-01 |
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 by October 14, 2019. |
Docket Date | 2019-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Docket Date | 2019-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-06-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-05-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied. |
Docket Date | 2020-05-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-01-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Docket Date | 2019-09-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF A NON-FINAL ORDER |
On Behalf Of | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Docket Date | 2019-09-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-09-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Docket Date | 2019-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Docket Date | 2019-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State