Search icon

HIDDEN ACRES ESTATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIDDEN ACRES ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2015 (10 years ago)
Document Number: 617150
FEI/EIN Number 591874332
Address: 964 COUNTY RD #721, LORIDA, FL, 33857, US
Mail Address: 964 COUNTY RD #721, LORIDA, FL, 33857, US
ZIP code: 33857
City: Lorida
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
Musa Darrell President 964 COUNTY RD #721, LORIDA, FL, 33857
Schloicka Robert Vice President 964 COUNTY RD #721, LORIDA, FL, 33857
Sherman Duncan Secretary 964 COUNTY RD #721, LORIDA, FL, 33857
Duncan Sherman Treasurer 964 CR #721, Lorida, FL, 33857

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
PETER LEYVA VS HIDDEN ACRES ESTATES, INC., ET AL. 2D2018-2467 2018-06-22 Closed
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 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.
PETER LEYVA VS HIDDEN ACRES ESTATES, INC. 2D2017-2393 2017-06-02 Closed
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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State