Search icon

MERITAGE HOMES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MERITAGE HOMES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Sep 2008 (17 years ago)
Document Number: F04000007191
FEI/EIN Number 201861564

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

Address: 17851 N. 85TH ST., SUITE 300, SCOTTSDALE, AZ, 85255
Mail Address: 17851 N. 85TH ST., SUITE 300, SCOTTSDALE, AZ, 85255
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
HILTON STEVEN J Chief Executive Officer 17851 N 85TH STREET, SUITE 300, SCOTTSDALE, AZ, 85255
SEAY LARRY Executive Vice President 17851 N 85TH STREET, SUITE 300, SCOTTSDALE, AZ, 85255
MEYER JOHN President 1170 CELEBRATION BLVD., SUITE 101, CELEBRATION, FL, 34747
FRITZ MICHAEL Vice President 1170 CELEBRATION BLVD., SUITE 101, CELEBRATION, FL, 34747
PRUETT MICHAEL J Vice President 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714
C T CORPORATION SYSTEM Agent -
WHITE TIMOTHY C Executive Vice President 17851 N 85TH STREET, SUITE 300, SCOTTSDALE, AZ, 85255

Events

Event Type Filed Date Value Description
MERGER 2008-09-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 294159. MERGER NUMBER 100000090411
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 17851 N. 85TH ST., SUITE 300, SCOTTSDALE, AZ 85255 -
CHANGE OF MAILING ADDRESS 2006-03-22 17851 N. 85TH ST., SUITE 300, SCOTTSDALE, AZ 85255 -

Court Cases

Title Case Number Docket Date Status
Alice Guan, Appellant(s) v. Meritage Homes of Florida, Inc., Appellee(s). 5D2024-0906 2024-04-05 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-006251

Parties

Name Alice Guan
Role Appellant
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Daniel Howard Coultoff
Name Hon. Wayne Culver
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-05
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/02/2024
On Behalf Of Alice Guan
Docket Date 2024-05-08
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
MARK ANDRE AND RUTH ANDRE VS MERITAGE HOMES OF FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION, AND ARMSTRONG AIR CONDITION AND HEATING OF CENTRAL FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION 6D2023-1152 2021-10-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009213-O

Parties

Name Ruth Andre
Role Petitioner
Status Active
Name Mark Andre
Role Petitioner
Status Active
Representations CHAD A. BARR, ESQ.
Name Armstrong Air Condition and Heating of Central Florida, Inc.
Role Respondent
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Respondent
Status Active
Representations JOHN K. OVERCHUCK, ESQ., Daniel Howard Coultoff, Esq., Marc L. Levine, Griffith Joel Winthrop, I I I
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2021-12-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-12-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Attorney's Fees
Docket Date 2021-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/7 ORDER
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/29/21
On Behalf Of Mark Andre
MARK ANDRE AND RUTH ANDRE VS MERITAGE HOMES OF FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION, AND ARMSTRONG AIR CONDITION AND HEATING OF CENTRAL FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION 5D2021-2672 2021-10-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009213-O

Parties

Name Mark Andre
Role Petitioner
Status Active
Representations Chad A. Barr
Name Ruth Andre
Role Petitioner
Status Active
Name Armstrong Air Condition and Heating of Central Florida, Inc.
Role Respondent
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Respondent
Status Active
Representations Griffith Joel Winthrop, I I I, John K. Overchuck, Daniel Howard Coultoff, Marc L. Levine
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2021-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-12-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/7 ORDER
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/29/21
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mark Andre
MARCELA BORGES VS MERITAGE HOMES OF FLORIDA, INC. D/B/A MERITAGE HOMES 5D2018-1125 2018-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-009017-O

Parties

Name MARCELA BORGES
Role Appellant
Status Active
Representations Fermin Lopez
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Michael J. Furbush
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-11-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARCELA BORGES
Docket Date 2018-11-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/10
On Behalf Of MARCELA BORGES
Docket Date 2018-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 5202 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-10
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-07-10
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD PEDRO RAUL ALVAREZ, JR. 775215
Docket Date 2018-06-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MARCELA BORGES
Docket Date 2018-05-29
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-05-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MARCELA BORGES
Docket Date 2018-05-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-05-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-05-03
Type Response
Subtype Response
Description RESPONSE ~ PER 5/2 ORDER
On Behalf Of MARCELA BORGES
Docket Date 2018-05-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 5/4
Docket Date 2018-04-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA FERMIN LOPEZ 652849
On Behalf Of MARCELA BORGES
Docket Date 2018-04-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA FERMIN LOPEZ 652849
On Behalf Of MARCELA BORGES
Docket Date 2018-04-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL J FURBUSH 070009
On Behalf Of MERITAGE HOMES OF FLORIDA, INC
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/3/18
On Behalf Of MARCELA BORGES
Docket Date 2018-04-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES T. HILL, JR. VS ANNIE LOU BALLARD 2D2015-5487 2015-12-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-003469

Parties

Name MELINDA S. HILL
Role Appellant
Status Active
Name JAMES T. HILL, JR.
Role Appellant
Status Active
Representations RICHARD A. HARRISON, ESQ.
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Name A L B-5, L L C
Role Appellee
Status Active
Name A L B-2, L L C
Role Appellee
Status Active
Name ANNIE LOU BALLARD
Role Appellee
Status Active
Representations CECI CULPEPPER BERMAN, ESQ., MICHAEL J. FURBUSH, ESQ., JOSEPH T. EAGLETON, ESQ., EDUARDO F. MORRELL, ESQ.
Name A L B-3, L L C
Role Appellee
Status Active
Name A L B-1, L L C
Role Appellee
Status Active
Name A L B-4, L L C
Role Appellee
Status Active
Name A/K/A ANNIE LOU PILCHER
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellants James T. Hill, Jr., and Melinda S. Hill have filed a motion for appellate attorney's fees pursuant to a prevailing party attorney's fee provision in the Commercial Excavation Agreement between them and Appellee Annie Lou Ballard a/k/a Annie Lou Pilcher. This motion is denied. Appellee Annie Lou Ballard a/k/a Annie Lou Pilcher has also filed a motion for appellate attorney's fees pursuant to the prevailing party attorney's fee provision in the Agreement. This motion is also granted. On remand, the circuit court shall determine and award the amount of attorney's fees reasonably incurred by Ballard in this appeal.
Docket Date 2016-08-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-05-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES T. HILL, JR.
Docket Date 2016-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ANNIE LOU BALLARD
Docket Date 2016-05-10
Type Notice
Subtype Notice
Description Notice ~ MERITAGE HOMES OF FLORIDA, INC.'S NOTICE OF ADOPTING APPELLEE ANNIE LOU BALLARD, ET AL.'S ANSWER BRIEF
On Behalf Of ANNIE LOU BALLARD
Docket Date 2016-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNIE LOU BALLARD
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of ANNIE LOU BALLARD
Docket Date 2016-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES T. HILL, JR.
Docket Date 2016-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES T. HILL, JR.
Docket Date 2016-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES T. HILL, JR.
Docket Date 2016-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AMENDED SUPPLEMENTAL
Docket Date 2016-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION
Docket Date 2016-03-21
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ UNOPPOSED MOTION TO CORRECT AND SUPPLEMENT RECORD
On Behalf Of JAMES T. HILL, JR.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 27-IB DUE 04/21/16
On Behalf Of JAMES T. HILL, JR.
Docket Date 2016-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE
Docket Date 2016-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 37-IB DUE 03/25/16
On Behalf Of JAMES T. HILL, JR.
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNIE LOU BALLARD
Docket Date 2015-12-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JAMES T. HILL, JR.
Docket Date 2015-12-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES T. HILL, JR.

Documents

Name Date
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-11-07
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-06-30
Foreign Profit 2004-12-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-04
Type:
Planned
Address:
8663 CYPRESS LEAF PLACE, RIVERVIEW, FL, 33578
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-04-05
Type:
Referral
Address:
5132 CITRUS LEAF BLVD, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-04
Type:
Unprog Rel
Address:
34473 WYNTHORNE PLACE, WESLEY CHAPEL, FL, 33545
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State