Entity Name: | HIDDEN ACRES ESTATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIDDEN ACRES ESTATES, 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: | 11 Apr 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Nov 2015 (9 years ago) |
Document Number: | 617150 |
FEI/EIN Number |
591874332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 964 COUNTY RD #721, LORIDA, FL, 33857, US |
Mail Address: | 964 COUNTY RD #721, LORIDA, FL, 33857, US |
ZIP code: | 33857 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Musa Darrell | President | 964 COUNTY RD #721, LORIDA, FL, 33857 |
Schloicka Robert | Vice President | 964 COUNTY RD #721, LORIDA, FL, 33857 |
Bledsoe Todd | Treasurer | 964 CR #721, Lorida, FL, 33857 |
Sherman Duncan | Secretary | 964 COUNTY RD #721, LORIDA, FL, 33857 |
Klingensmith Deborah | Rule | 964 COUNTY RD #721 Office, LORIDA, FL, 33857 |
Holmes Ian | Main | 964 CR 721, Lorida, FL, 33857 |
Duncan Sherman | Agent | 964 CR 721, LORIDA, FL, 33857 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Duncan, Sherman | - |
AMENDMENT | 2015-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-23 | 964 CR 721, LORIDA, FL 33857 | - |
AMENDMENT | 1994-08-15 | - | - |
AMENDMENT | 1994-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 1992-03-13 | 964 COUNTY RD #721, LORIDA, FL 33857 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-13 | 964 COUNTY RD #721, LORIDA, FL 33857 | - |
REINSTATEMENT | 1988-01-29 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1985-12-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000101264 | TERMINATED | 1000000044313 | 7226 1556 | 2007-03-28 | 2027-04-11 | $ 1,492.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETER LEYVA VS HIDDEN ACRES ESTATES, INC., ET AL. | 2D2018-2467 | 2018-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PETER LEYVA |
Role | Appellant |
Status | Active |
Name | HIDDEN ACRES ESTATES, INC. |
Role | Appellee |
Status | Active |
Representations | HANK B. CAMPBELL, ESQ., Elliott V Mitchell, Esq. |
Name | HON. MICHAEL E. RAIDEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. LARRY HELMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-03 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER |
Docket Date | 2019-02-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion ~ AND CERTIFICATION |
On Behalf Of | PETER LEYVA |
Docket Date | 2019-02-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-10-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HELMS - 455 PAGES |
Docket Date | 2018-09-28 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO APPELLEE'S MOTION FOR EOT AB |
On Behalf Of | PETER LEYVA |
Docket Date | 2018-09-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by October 1, 2018. |
Docket Date | 2018-09-19 |
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 | HIDDEN ACRES ESTATES, INC. |
Docket Date | 2018-08-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | PETER LEYVA |
Docket Date | 2018-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDERS |
On Behalf Of | PETER LEYVA |
Docket Date | 2018-10-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | HIDDEN ACRES ESTATES, INC. |
Docket Date | 2018-06-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Highlands County GC16-326 |
Parties
Name | PETER LEYVA |
Role | Appellant |
Status | Active |
Name | HIDDEN ACRES ESTATES, INC. |
Role | Appellee |
Status | Active |
Representations | HANK B. CAMPBELL, ESQ., Elliott V Mitchell, Esq. |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-10 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Morris, Sleet, and Rothstein-Youakim |
Docket Date | 2017-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. |
Docket Date | 2017-06-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER SHOWING CAUSE |
On Behalf Of | PETER LEYVA |
Docket Date | 2017-06-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-06-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2017-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PETER LEYVA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-05-20 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-28 |
AMENDED ANNUAL REPORT | 2019-08-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State