Search icon

ERNIE HAIRE FORD, INC. - Florida Company Profile

Company Details

Entity Name: ERNIE HAIRE FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNIE HAIRE FORD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 1970 (54 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 374329
FEI/EIN Number 591308409

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

Mail Address: P.O. BOX 82869, TAMPA, FL, 33682
Address: 111-B E. LINEBAUGH AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIRE MARY K President 2553 SW 210TH AVENUE, DUNNELLON, FL, 34431
HAIRE MARY K Director 2553 SW 210TH AVENUE, DUNNELLON, FL, 34431
HODGES GEOFFREY T Vice President 111-B EAST LINEBAUGH AVENUE, TAMPA, FL, 33612
HODGES GEOFFREY T President 111-B EAST LINEBAUGH AVENUE, TAMPA, FL, 33612
HODGES GEOFFREY T Secretary 111-B EAST LINEBAUGH AVENUE, TAMPA, FL, 33612
HODGES GEOFFREY T Treasurer 111-B EAST LINEBAUGH AVENUE, TAMPA, FL, 33612
HODGES GEOFFREY T Agent 111-B EAST LINEBAUGH AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 111-B E. LINEBAUGH AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2010-03-17 111-B E. LINEBAUGH AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 111-B EAST LINEBAUGH AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2006-09-22 HODGES, GEOFFREY TESQ. -
NAME CHANGE AMENDMENT 1976-04-09 ERNIE HAIRE FORD, INC. -

Court Cases

Title Case Number Docket Date Status
BENJAMIN ATKINSON VS ERNIE HAIRE FORD SC2011-1345 2011-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D09-1530

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-6350

Parties

Name BENJAMIN ATKINSON
Role Petitioner
Status Active
Representations Steven L. Brannock, Celene H. Humphries, TYLER K. PITCHFORD
Name ERNIE HAIRE FORD, INC.
Role Respondent
Status Active
Representations Robert Erich Biasotti, Christine Davis Graves, Stephanie C. Zimmerman, Ms. Sylvia H. Walbolt, ANNETTE M. LANG
Name HON. MARVA LOUISE CRENSHAW, JUDGE
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201318
Docket Date 2011-10-19
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2011-10-10
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of BENJAMIN ATKINSON
Docket Date 2011-10-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&5 & E-MAIL
On Behalf Of ERNIE HAIRE FORD
Docket Date 2011-09-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including October 6, 2011, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.
Docket Date 2011-09-07
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ERNIE HAIRE FORD
Docket Date 2011-08-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of BENJAMIN ATKINSON
Docket Date 2011-08-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted in part and petitioner is allowed only 20 days to and including August 22, 2011, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.
Docket Date 2011-08-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ 2ND
On Behalf Of BENJAMIN ATKINSON
Docket Date 2011-07-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted in part and petitioner is allowed only 20 days to and including August 1, 2011, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2011-07-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of BENJAMIN ATKINSON
Docket Date 2011-07-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ (8/10/2011: ACK OF NEW CASE LTR AMD TO INCLUDE DCA-2 CLERK)
On Behalf Of BENJAMIN ATKINSON

Documents

Name Date
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306686452 0420600 2003-05-16 9545 N. FLORIDA AVE., TAMPA, FL, 33612
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-05-23
Case Closed 2003-09-16

Related Activity

Type Referral
Activity Nr 202389425
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2003-08-12
Abatement Due Date 2003-08-25
Current Penalty 843.75
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2003-08-12
Abatement Due Date 2003-08-25
Current Penalty 843.75
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-08-12
Abatement Due Date 2003-08-25
Current Penalty 843.75
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261101 G08 IF
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261101 G08 IL
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 K02 IIA
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
109201178 0420600 1995-04-25 9545 N. FLORIDA AVE., TAMPA, FL, 33612
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-04-25
Case Closed 1995-06-19

Related Activity

Type Complaint
Activity Nr 77033454
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-05-24
Abatement Due Date 1995-06-01
Current Penalty 550.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1995-05-24
Abatement Due Date 1995-06-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-05-24
Abatement Due Date 1995-05-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1995-05-24
Abatement Due Date 1995-06-08
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1995-05-24
Abatement Due Date 1995-06-08
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 1995-05-24
Abatement Due Date 1995-06-01
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1995-05-24
Abatement Due Date 1995-06-08
Current Penalty 550.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State