Search icon

HARTMAN AND TYNER, INC.

Company Details

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

Agent

Name Role Address
BARNETT, JAMES Agent 1344 WALNUT TERRACE, BOCA RATON, FL 33486

Vice President

Name Role Address
MELCHERT, JULIE Vice President 24700 W TWELVE MILE RD, SOUTHFIELD, MI 48034

Treasurer

Name Role Address
MELCHERT, JULIE Treasurer 24700 W TWELVE MILE RD, SOUTHFIELD, MI 48034

President

Name Role Address
Wenokur, Heidi President 24700 W Twelve Mile Rd, Southfield, MI 48034

Director

Name Role Address
Wenokur, Heidi Director 24700 W Twelve Mile Rd, Southfield, MI 48034

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 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

Events

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

Court Cases

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
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

Date of last update: 03 Feb 2025

Sources: Florida Department of State