Search icon

GIL HYATT, INC.

Company Details

Entity Name: GIL HYATT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jan 1989 (36 years ago)
Document Number: K61076
FEI/EIN Number 65-0095746
Address: 1082 NE 45TH ST., FT LAUDERDALE, FL 33334
Mail Address: 1082 NE 45TH ST., FT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIL HYATT CONSTRUCTION 401(K) PLAN 2023 650095746 2024-07-15 GIL HYATT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 9547722066
Plan sponsor’s address 1082 NE 45TH STREET, FORT LAUDERDALE, FL, 33334
GIL HYATT CONSTRUCTION 401(K) PLAN 2022 650095746 2023-10-12 GIL HYATT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 9547722066
Plan sponsor’s address 1082 NE 45TH STREET, FORT LAUDERDALE, FL, 33334

Agent

Name Role Address
SAAVEDRA, DAMASO W. Agent 888 S.E. 3RD AVENUE, SUITE 500, FT LAUDERDALE, FL 33316

Vice President

Name Role Address
Hyatt, Gilbert E, IV Vice President 1082 NE 45 ST, Oakland Park, FL 33334

President

Name Role Address
HYATT III, GILBERT E President 1082 NE 45TH STREET, FT. LAUDERDALE, FL 33334 BR

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043105 GIL HYATT CONSTRUCTION ACTIVE 2010-05-13 2025-12-31 No data 1082 NE 45TH STREET, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-26 SAAVEDRA, DAMASO W. No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 888 S.E. 3RD AVENUE, SUITE 500, FT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-17 1082 NE 45TH ST., FT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2005-11-17 1082 NE 45TH ST., FT LAUDERDALE, FL 33334 No data

Court Cases

Title Case Number Docket Date Status
DENISE FRIEDLAND VS B&C FOODS, INC., d/b/a McDONALDS, et al. 4D2012-2164 2012-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-44184 CACE

Parties

Name DENISE FRIEDLAND
Role Appellant
Status Active
Representations CHRIS KEITH (DNU)
Name HARTLEY PURDY ARCHITECTURE
Role Appellee
Status Active
Name GIL HYATT, INC.
Role Appellee
Status Active
Name MCDONALDS
Role Appellee
Status Active
Name B & C FOODS, INC.
Role Appellee
Status Active
Representations KENT S. PRATT, MAURICE JAY BAUMGARTEN
Name GIL HYATT CONSTRUCTION, LLC
Role Appellee
Status Active
Name ZAMORA & ASSOCIATES, INC.
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (WITH CD ROM)
Docket Date 2012-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-07-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Chris Keith
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CLOCKED - IN, CERT. COPY FROM L.T.
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOT CLOCKED IN COPY**
On Behalf Of DENISE FRIEDLAND

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-05
Reg. Agent Change 2021-08-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State