Entity Name: | HARTMAN AND TYNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Mar 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F93000001151 |
FEI/EIN Number | 38-1435702 |
Address: | 24700 WEST 12 MILE ROAD, SOUTHFIELD, MI 48034 |
Mail Address: | 24700 WEST 12 MILE ROAD, SOUTHFIELD, MI 48034 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BARNETT, JAMES | Agent | 1344 WALNUT TERRACE, BOCA RATON, FL 33486 |
Name | Role | Address |
---|---|---|
MELCHERT, JULIE | Vice President | 24700 W TWELVE MILE RD, SOUTHFIELD, MI 48034 |
Name | Role | Address |
---|---|---|
MELCHERT, JULIE | Treasurer | 24700 W TWELVE MILE RD, SOUTHFIELD, MI 48034 |
Name | Role | Address |
---|---|---|
Wenokur, Heidi | President | 24700 W Twelve Mile Rd, Southfield, MI 48034 |
Name | Role | Address |
---|---|---|
Wenokur, Heidi | Director | 24700 W Twelve Mile Rd, Southfield, MI 48034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000060757 | MARDI GRAS GAMING | EXPIRED | 2013-06-17 | 2018-12-31 | No data | 831 N. FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009 |
G08318900030 | THE FRENCH QUARTER RESTAURANT | EXPIRED | 2008-11-13 | 2013-12-31 | No data | 831 N. FEDERAL HWY, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | BARNETT, JAMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 1344 WALNUT TERRACE, BOCA RATON, FL 33486 | No data |
CORPORATE MERGER | 1993-03-03 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000000877 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARTMAN AND TYNER, INC., etc. VS AARON HILL and CROWN CASINO SEATING, LLC | 4D2011-4607 | 2011-12-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State