Search icon

D.R. HORTON, INC. - JACKSONVILLE - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D.R. HORTON, INC. - JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Apr 2001 (24 years ago)
Document Number: F01000002248
FEI/EIN Number 752460269

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

Mail Address: 1341 HORTON CIRCLE, ARLINGTON, TX, 76011, US
Address: 4220 Race Track Road, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FREMENTO PHILIP A Vice President 4220 Race Track Road, Saint Johns, FL, 32259
WHEAT BILL W Executive Vice President 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
MONTANO THOMAS B Secretary 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
C T CORPORATION SYSTEM Agent -
MURRAY MICHAEL J Executive Vice President 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
Romanowski Paul J President 1341 HORTON CIRCLE, ARLINGTON, TX, 76011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102667 EMERALD HOMES ACTIVE 2012-10-22 2027-12-31 - 1341 HORTON CIRCLE, ARLINGTON, TX, 76011

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-09 4220 Race Track Road, Saint Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4220 Race Track Road, Saint Johns, FL 32259 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000136208 TERMINATED 2013-CA-005882 4 JUDICIAL CIR. - DUVAL 2017-04-24 2024-03-01 $10,038,714.11 HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, 1825-A N 3RD STREET, JACKSONVILLE BEACH, FL 32233
J09001247112 LAPSED 16-2007-CA-7228-MA FOURTH JUDICIAL, DUVAL COUNTY 2009-05-27 2014-06-24 $256,126.95 GORMAN CO. A DIVISION OF HAJOCA CORPORATION, 1930 WEST BEAVER STREET, JACKSONVILLE, FLORIDA 32209

Court Cases

Title Case Number Docket Date Status
D.R. HORTON, INC. - JACKSONVILLE VS HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC. SC2019-0352 2019-03-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D17-1941

Circuit Court for the Fourth Judicial Circuit, Duval County
162013CA005882XXXXMA

Parties

Name D.R. HORTON, INC. - JACKSONVILLE
Role Petitioner
Status Active
Representations Justin M. Thomas, Mark A. Boyle, Justin M. Leise, Kimberly A. Ashby, C. Warren Tripp, Ian P. Gillian
Name HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC.
Role Respondent
Status Active
Representations Zachary R. Roth, Michael J. Korn, Barry Ansbacher, John C.W. Cherneski, Joseph L. Zollner, W. Braxton Gillam IV, Mitchell A. Stone
Name Hon. James Hunt Daniel
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-02
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Filed as Petitioner's Motion to Review and Overturn Order Denying Stay of the Issuance of the Mandate of the First District Court of Appeal, to Recall the Mandate and/or to Effectuate a Stay of Execution Pending Review by This Court and Memorandum in Support
On Behalf Of D.R. Horton, Inc. - Jacksonville
View View File
Docket Date 2019-03-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of D.R. Horton, Inc. - Jacksonville
View View File
Docket Date 2019-03-11
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on March 11, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before March 18, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-03-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of D.R. Horton, Inc. - Jacksonville
View View File
Docket Date 2019-03-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2019-04-18
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion to Review and Overturn Order Denying Stay of the Issuance of the Mandate of the First District Court of Appeal, to Recall the Mandate and/or to Effectuate a Stay of Execution Pending Review by This Court and Memorandum in Support filed in the above styled cause is hereby denied.
Docket Date 2019-04-10
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Heron's Landing Condominium Association of Jacksonville, Inc.
View View File
Docket Date 2019-04-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Heron's Landing Condominium Association of Jacksonville, Inc.
View View File
Docket Date 2019-04-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF ADDITIONAL COUNSEL
On Behalf Of Heron's Landing Condominium Association of Jacksonville, Inc.
View View File
Docket Date 2019-04-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Heron's Landing Condominium Association of Jacksonville, Inc.
View View File
Docket Date 2019-04-03
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a Motion to Review and Overturn Order Denying Stay of the Issuance of the Mandate of the First District Court of Appeal, to Recall the Mandate and/or to Effectuate a Stay of Execution Pending Review by This Court and Memorandum in Support. Respondent is hereby requested to file a response to the above-referenced motion no later than 4:00 p.m., Friday, April 5, 2019.
Docket Date 2019-03-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of D.R. Horton, Inc. - Jacksonville
View View File
Docket Date 2019-03-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-03-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of D.R. Horton, Inc. - Jacksonville
View View File
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-08-19

Trademarks

Serial Number:
74659806
Mark:
JC
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1995-04-05
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
JC

Goods And Services

For:
land development services, namely planning and laying out of residential communities
First Use:
1993-04-01
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
74659804
Mark:
JULINGTON CREEK PLANTATION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1995-04-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
JULINGTON CREEK PLANTATION

Goods And Services

For:
land development services, namely, planning and laying out of residential communities
First Use:
1993-04-01
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-02
Type:
Planned
Address:
600 US-1 SAGE BRANCH ST., SAINT AUGUSTINE, FL, 32095
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-08-13
Type:
Prog Related
Address:
ORTEGA LAKE DRIVE LOT: 9 THRU 12, JACKSONVILLE, FL, 32244
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-13
Type:
Planned
Address:
ORTEGA LAKE DRIVE, JACKSONVILLE, FL, 32244
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-09-28
Type:
Planned
Address:
21 PASADENA DRIVE, SAINT AUGUSTINE, FL, 32095
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-14
Type:
Prog Related
Address:
4001 (LOT 5) AND 4013 (LOT 3) COASTAL COVE CIRCLE COASTAL COVE SUBDIVISION, JACKSONVILLE, FL, 32224
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State