Search icon

B.H.G., INC.

Company Details

Entity Name: B.H.G., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Dec 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2020 (4 years ago)
Document Number: 555352
FEI/EIN Number 59-1803576
Address: 700 S. SCENIC HIGHWAY, FROSTPROOF, FL 33843
Mail Address: 700 S. SCENIC HIGHWAY, P.O. BOX 368, FROSTPROOF, FL 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HURST, STEWART W Agent 335 N SCENIC HWY, BABSON PARK, FL 33827

President

Name Role Address
GRIFFIN, BEN H, IV President 1 BRACRES LANE, FROSTPROOF, FL 33843

Chief Executive Officer

Name Role Address
GRIFFIN, BEN H, IV Chief Executive Officer 1 BRACRES LANE, FROSTPROOF, FL 33843

Chairman

Name Role Address
GRIFFIN, BEN H, IV Chairman 1 BRACRES LANE, FROSTPROOF, FL 33843

Treasurer

Name Role Address
HURST, STEWART W Treasurer 335 N SCENIC HWY, BABSON PARK, FL 33827

Secretary

Name Role Address
Torres, Shannon M Secretary 380 BLUE JACK TRAIL, FROSTPROOF, FL 33843

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 335 N SCENIC HWY, BABSON PARK, FL 33827 No data
AMENDMENT 2020-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 700 S. SCENIC HIGHWAY, FROSTPROOF, FL 33843 No data
CHANGE OF MAILING ADDRESS 2006-01-17 700 S. SCENIC HIGHWAY, FROSTPROOF, FL 33843 No data
REGISTERED AGENT NAME CHANGED 2000-01-31 HURST, STEWART W No data

Court Cases

Title Case Number Docket Date Status
EDWARD A. RACKER VS TAMARA GRUBER AS NATURAL GUARDIAN FOR B. H. G. (MINOR) 2D2022-3849 2022-11-23 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CP-1401

Parties

Name EDWARD A. RACKER
Role Appellant
Status Active
Representations JASON KAO, ESQ.
Name B.H.G., INC.
Role Appellee
Status Active
Name TAMARA GRUBER
Role Appellee
Status Active
Representations CHELSEA SCOTT, ESQ.
Name HON. JAMES R. STEARNS
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EDWARD A. RACKER
Docket Date 2023-06-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAMARA GRUBER
Docket Date 2023-05-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike amended initial brief and appendix is denied without prejudice to appellee's filing a renewed motion to strike or directing this court's attention in the answer brief to any specific items cited in the initial brief and included in the appendix that were not before the lower tribunal and/or are not part of the record on appeal. Appellant is cautioned that this court will not consider items that are not part of the record on appeal. See Crabtree v. Rogers, 364 So. 2d 106 (Fla. 1st DCA 1978).The parties' request to extend the briefing deadlines is granted to the extent that the answer brief shall be served on or before June 14, 2023, and any reply shall be served in accordance with Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2023-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 96-136 REDACTED
On Behalf Of PASCO CLERK
Docket Date 2023-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKEAMENDED BRIEF AND APPENDIX
On Behalf Of EDWARD A. RACKER
Docket Date 2023-04-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant shall serve a response to the motion to strike amended initial brief andappendix within 15 days.The stipulated motion to supplement the record with the hearing transcript isgranted, and appellant shall arrange within three days with the clerk of the lower tribunalfor the supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.The request to extend all briefing deadlines remains pending together with themotion to strike.
Docket Date 2023-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of TAMARA GRUBER
Docket Date 2023-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INITIAL BRIEF AND APPENDIX
On Behalf Of TAMARA GRUBER
Docket Date 2023-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The Joint Stipulated Motion to Extend Timeline for Appellee's Filings is granted tothe extent that the answer brief shall be served on or before April 17, 2023.
Docket Date 2023-03-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT STIPULATED MOTION TO EXTEND TIMELINE FOR APPELLEE'S FILINGS
On Behalf Of TAMARA GRUBER
Docket Date 2023-03-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike initial brief is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2023-02-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of EDWARD A. RACKER
Docket Date 2023-02-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s initial brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-02-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE INITIAL BRIEF FOR NON-COMPLIANCE
On Behalf Of EDWARD A. RACKER
Docket Date 2023-02-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EDWARD A. RACKER
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDWARD A. RACKER
Docket Date 2023-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ STEARNS - 100 PAGES - REDACTED
Docket Date 2023-01-25
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 shallbe served by February 27, 2023.
Docket Date 2023-01-23
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 EDWARD A. RACKER
Docket Date 2023-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2022-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EDWARD A. RACKER
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of EDWARD A. RACKER
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
Amendment 2020-08-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State