Search icon

HARTMAN AND TYNER, INC. - Florida Company Profile

Company Details

Entity Name: HARTMAN AND TYNER, 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: 02 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F93000001151
FEI/EIN Number 381435702

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

Address: 24700 WEST 12 MILE ROAD, SOUTHFIELD, MI, 48034
Mail Address: 24700 WEST 12 MILE ROAD, SOUTHFIELD, MI, 48034
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
MELCHERT JULIE Vice President 24700 W TWELVE MILE RD, SOUTHFIELD, MI, 48034
Wenokur Heidi President 24700 W Twelve Mile Rd, Southfield, MI, 48034
BARNETT JAMES Agent 1344 WALNUT TERRACE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060757 MARDI GRAS GAMING EXPIRED 2013-06-17 2018-12-31 - 831 N. FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009
G08318900030 THE FRENCH QUARTER RESTAURANT EXPIRED 2008-11-13 2013-12-31 - 831 N. FEDERAL HWY, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-08 BARNETT, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 1344 WALNUT TERRACE, BOCA RATON, FL 33486 -
CORPORATE MERGER 1993-03-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000000877

Court Cases

Title Case Number Docket Date Status
WEST FLAGLER ASSOCIATES, LTD., VS STATE OF FLORIDA, DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, DIVISION OF PARI-MUTUEL WAGERING, et al., 3D2016-2255 2016-09-30 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DS 2016-020

Unknown Court
DBPR: 2016-014603

Parties

Name WEST FLAGLER ASSOCIATES, LTD.
Role Appellant
Status Active
Representations TAMARA S. MALVIN, Kristen M. Fiore, GERALD B. COPE, JR., KATHERINE E. GIDDINGS
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Name HARTMAN AND TYNER, INC.
Role Appellee
Status Active
Representations GABRIEL F.V. WARREN, WILLIAM D. HALL, III, TANA D. STOREY, Dwight O. Slater, GARY R. RUTLEDGE, JASON L. MAINE, Chevonne T. Christian, JOHN M. LOCKWOOD, JOHN STEPHEN MENTON
Name H & T GAMING, INC.
Role Appellee
Status Active
Name Anthony J. Glover
Role Judge/Judicial Officer
Status Active
Name Ronda L. Bryan
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-31
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration, appellee Florida Department of Business and Professional Regulation, Division of Pari-Mutuel Wagering's motion to accept response to appellant's motion for attorneys' fees as timely filed is granted, and the response filed May 12, 2017 is accepted by the Court. Upon consideration of appellant's motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-05-16
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to accept ae response to aa motion for attorney's fees
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2017-05-12
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for attorneys fees.
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2017-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to accept AE's response to AA's motion for attorneys' fees as timely filed.
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2017-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2017-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2017-03-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2017-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Cross-Answer Brief
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2017-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and substitution of counsel
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2017-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and initial brief on cross appeal
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2017-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Department of Business and Professional Regulation)-30 days to 2/2/17
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 2/2/17
Docket Date 2016-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2016-11-21
Type Record
Subtype Index
Description Index ~ to record
Docket Date 2016-11-12
Type Notice
Subtype Notice
Description Notice ~ of substitution and designation and secondary e-mail address
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to expedite appeal is hereby denied.
Docket Date 2016-10-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to use appendix in lieu of record
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-10-17
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-10-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-10-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-10-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
GHISLAINE SIMON, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, et al., 3D2015-1494 2015-06-30 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-739

Parties

Name GHISLAINE SIMON
Role Appellant
Status Active
Representations DANIEL ROWINSKY QUINTIAN
Name HARTMAN AND TYNER, INC.
Role Appellee
Status Active
Representations KATIE E. SABO, NORMAN ALLAN BLESSING, LOUIS A. GUTIERREZ
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-23
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Notice of Oral Argument-Video Conference
Docket Date 2016-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GHISLAINE SIMON
Docket Date 2016-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GHISLAINE SIMON
Docket Date 2016-05-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GHISLAINE SIMON
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 5/7/16
Docket Date 2016-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GHISLAINE SIMON
Docket Date 2016-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GHISLAINE SIMON
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 4/22/16
Docket Date 2016-03-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Reemployment Assistance Appeals Commision)-60 days to 3/18/16
Docket Date 2015-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GHISLAINE SIMON
Docket Date 2015-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GHISLAINE SIMON
Docket Date 2015-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 12/24/15
Docket Date 2015-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GHISLAINE SIMON
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-11 days to 12/14/15
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 12/4/15
Docket Date 2015-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GHISLAINE SIMON
Docket Date 2015-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-75 days to 11/23/15
Docket Date 2015-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GHISLAINE SIMON
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GHISLAINE SIMON
Docket Date 2015-07-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GHISLAINE SIMON
Docket Date 2015-06-30
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
HARTMAN AND TYNER, INC., etc. VS AARON HILL and CROWN CASINO SEATING, LLC 4D2011-4607 2011-12-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-44293 03

Parties

Name HARTMAN AND TYNER, INC.
Role Petitioner
Status Active
Representations SHELLEY H. LEINICKE
Name MARDI GRAS GAMING
Role Petitioner
Status Active
Name AARON HILL
Role Respondent
Status Active
Representations Gregory J. Willis, John E. Hughes, III
Name CROWN CASINO SEATING, LLC
Role Respondent
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-09
Type Disposition
Subtype Granted
Description Granted - Order by Clerk
Docket Date 2012-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of HARTMAN AND TYNER
Docket Date 2012-03-13
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ 45 DYS PENDING SETTLEMENT.
Docket Date 2012-02-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of HARTMAN AND TYNER
Docket Date 2012-01-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Shelley H. Leinicke 0230170
Docket Date 2011-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-13
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of HARTMAN AND TYNER
Docket Date 2011-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-08-01
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1727231 Intrastate Non-Hazmat 2008-01-15 15000 2007 4 8 Priv. Pass.(Non-business)
Legal Name HARTMAN AND TYNER INC
DBA Name MARDI GRAS GAMING CENTER
Physical Address 831 NORTH FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009, US
Mailing Address 831 NORTH FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009, US
Phone (954) 924-3200
Fax (954) 924-3143
E-mail DFOLEY@HARTMANTYNER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State