Search icon

H.A.T. SERVICE CORPORATION

Company Details

Entity Name: H.A.T. SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: P02000053128
FEI/EIN Number 352171288
Address: 501 N.E. 183RD STREET, MIAMI, FL, 33179, US
Mail Address: 501 N.E. 183RD STREET, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAELS TODD Agent 501 N.E. 183rd STREET, MIAMI, FL, 33179

President

Name Role Address
MICHAELS TODD President 501 N.E. 183rd STREET #06, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092753 ARCTICA FROZEN SOLUTIONS ACTIVE 2016-08-26 2026-12-31 No data 501 NE 183RD STREET, SUITE # 06, MIAMI, FL, 33179
G02316900167 ARCTICA ICE CREAM ACTIVE 2002-11-12 2027-12-31 No data 501 NE 183RD STREET, # 6, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 501 N.E. 183rd STREET, #06, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 501 N.E. 183RD STREET, SUITE #6, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2018-09-06 501 N.E. 183RD STREET, SUITE #6, MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2014-06-23 MICHAELS, TODD No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JEB BACHMAN VS ALEX OLIVEROS AND H.A.T. SERVICE CORPORATION 5D2018-3376 2018-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-009291-O

Parties

Name Jeb Bachman
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name H.A.T. SERVICE CORPORATION
Role Appellee
Status Active
Name ALEX OLIVEROS
Role Appellee
Status Active
Representations Diran V. Seropian, RACHEL RITA SCHRAGER, Brett R. Bloch
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 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ OR CERTIFICATION
Docket Date 2020-05-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of ALEX OLIVEROS
Docket Date 2020-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CERTIFICATION
On Behalf Of Jeb Bachman
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE MOT REH, CLARIFICATION...BY 4/21
Docket Date 2020-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT- NO OBJECTION
On Behalf Of ALEX OLIVEROS
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH, ETC.
On Behalf Of Jeb Bachman
Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY
Docket Date 2019-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jeb Bachman
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEX OLIVEROS
Docket Date 2019-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALEX OLIVEROS
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE 9/9
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALEX OLIVEROS
Docket Date 2019-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/26
On Behalf Of ALEX OLIVEROS
Docket Date 2019-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 594 PAGES - TRANSCRIPTS
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/27 ORDER
On Behalf Of ALEX OLIVEROS
Docket Date 2019-06-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/17; 6/27 NOT IS STRICKEN; AMEND NOT W/IN 5 DAYS
Docket Date 2019-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeb Bachman
Docket Date 2019-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jeb Bachman
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/25
Docket Date 2019-04-25
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 Jeb Bachman
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 4/25
Docket Date 2019-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Jeb Bachman
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-03-05
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 Jeb Bachman
Docket Date 2019-01-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-04
Type Response
Subtype Response
Description RESPONSE ~ PER 1/4 ORDER
On Behalf Of Jeb Bachman
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/5
On Behalf Of Jeb Bachman
Docket Date 2019-01-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 1/7 ORDER
Docket Date 2018-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 648 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEX OLIVEROS
Docket Date 2018-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Jeb Bachman
Docket Date 2018-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/18
On Behalf Of Jeb Bachman

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-12-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State