Search icon

H. B. S., INC. - Florida Company Profile

Company Details

Entity Name: H. B. S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. B. S., 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: 08 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: 425397
FEI/EIN Number 591457513

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

Address: 722 THIRD PLACE, VERO BCH, FL, 32962, US
Mail Address: 722 THIRD PLACE, VERO BCH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H.B.S., INC. SAVINGS PLAN 2023 591457513 2024-10-08 H.B.S., INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7725677461
Plan sponsor’s address 722 3RD PLACE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing RAY REINHARD
Valid signature Filed with authorized/valid electronic signature
H.B.S., INC. SAVINGS PLAN 2022 591457513 2023-10-03 H.B.S., INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7725677461
Plan sponsor’s address 722 3RD PLACE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing RAY REINHARD
Valid signature Filed with authorized/valid electronic signature
H.B.S., INC. SAVINGS PLAN 2021 591457513 2022-09-13 H.B.S., INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7725677461
Plan sponsor’s address 722 3RD PLACE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing RAY REINHARD
Valid signature Filed with authorized/valid electronic signature
H.B.S., INC. SAVINGS PLAN 2020 591457513 2021-09-24 H.B.S., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7725677461
Plan sponsor’s address 722 3RD PLACE, VERO BEACH, FL, 32962
H.B.S., INC. SAVINGS PLAN 2019 591457513 2020-10-14 H.B.S., INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7725677461
Plan sponsor’s address 722 3RD PLACE, VERO BEACH, FL, 32962
H.B.S, INC. SAVINGS PLAN 2018 591457513 2019-09-16 H.B.S., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 238900
Sponsor’s telephone number 5615677461
Plan sponsor’s address 722 3RD PLACE, VERO BEACH, FL, 32962
H.B.S, INC. SAVINGS PLAN 2018 591457513 2019-09-13 H.B.S., INC. 36
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 238900
Sponsor’s telephone number 5615677461
Plan sponsor’s address 722 3RD PLACE, VERO BEACH, FL, 32962
H.B.S, INC. SAVINGS PLAN 2017 591457513 2018-05-14 H.B.S., INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 238900
Sponsor’s telephone number 5615677461
Plan sponsor’s address 722 3RD PLACE, VERO BEACH, FL, 32962
H.B.S, INC. SAVINGS PLAN 2016 591457513 2017-05-31 H.B.S., INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 238900
Sponsor’s telephone number 5615677461
Plan sponsor’s address 722 3RD PLACE, VERO BEACH, FL, 32962
H.B.S, INC. SAVINGS PLAN 2015 591457513 2016-08-25 H.B.S., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 238900
Sponsor’s telephone number 7725677461
Plan sponsor’s address 722 3RD PLACE, VERO BEACH, FL, 329622935

Key Officers & Management

Name Role Address
REINHARD RAY President 722 3RD PLACE, VERO BEACH, FL, 32962
REINHARD RAY Director 722 3RD PLACE, VERO BEACH, FL, 32962
BARRIE JOHN Vice President 722 3RD PLACE, VERO BEACH, FL, 32962
REINHARD SANDRA Secretary 722 3RD PLACE, VERO BCH, FL, 32962
CASEY WALKER Agent 2001 US HWY. 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-03 CASEY WALKER -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 2001 US HWY. 1, VERO BEACH, FL 32960 -
AMENDMENT 2002-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 1985-05-03 722 THIRD PLACE, VERO BCH, FL 32962 -
CHANGE OF MAILING ADDRESS 1985-05-03 722 THIRD PLACE, VERO BCH, FL 32962 -

Court Cases

Title Case Number Docket Date Status
COUNTRY TILE, INC., Appellant(s) v. GLENN PETKOVSEK, et al., Appellee(s) 4D2023-1537 2023-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312020CA000770

Parties

Name H. B. S., INC.
Role Appellee
Status Active
Name STANT CONSTRUCTION CO.
Role Appellee
Status Active
Name LUCAS WATERPROOFING COMPANY LLC
Role Appellee
Status Active
Name RCL DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Jeffrey Michael Paskert, Alex Michael Sarsfield
Name 3 COATS PLASTERING, INC.
Role Appellee
Status Active
Name Glenn Petkovsek
Role Appellee
Status Active
Representations Eric Gunnar Anderson
Name Marcia Cooper
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active
Name COUNTRY TILE, INC.
Role Appellant
Status Active
Representations Michael A. Rosenberg, Daniel Eric Levin, Nicholas Bastidas

Docket Entries

Docket Date 2024-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description STIPULATION FOR DISMISSAL
Docket Date 2024-04-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype Status Report
Description Notice of Settlement Status/Report
On Behalf Of RCL Development, Inc.
Docket Date 2024-02-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of RCL Development, Inc.
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of RCL Development, Inc.
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RCL Development, Inc.
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Country Tile, Inc.
View View File
Docket Date 2023-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 31, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 30, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-31
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 Country Tile, Inc.
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,911 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Country Tile, Inc.
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Country Tile, Inc.
Docket Date 2023-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-01
Amendment 2023-12-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309429918 0418800 2006-02-16 1620 VILLAGE DRIVE, VERO BEACH, FL, 32960
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-03-16
Case Closed 2006-04-03

Related Activity

Type Referral
Activity Nr 200685774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-03-17
Abatement Due Date 2006-03-29
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2006-03-17
Abatement Due Date 2006-03-29
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-03-17
Abatement Due Date 2006-03-29
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-03-17
Abatement Due Date 2006-03-22
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634717009 2020-04-09 0455 PPP 722 Third Place, VERO BEACH, FL, 32962-1819
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412459
Loan Approval Amount (current) 412000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32962-1819
Project Congressional District FL-08
Number of Employees 36
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417127.11
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State