Search icon

TRADITIONAL HOMES BY HERNANDEZ, INC. - Florida Company Profile

Company Details

Entity Name: TRADITIONAL HOMES BY HERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADITIONAL HOMES BY HERNANDEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000008541
FEI/EIN Number 651169393

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

Address: 1716 E.HENRY AVE., TAMPA, FL, 33610
Mail Address: 1716 E.HENRY AVE., TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ BRYAN J Vice President 2401 MONTANA PINES CT, LUTZ, FL, 33549
HERNANDEZ STEVEN T Vice President 1716 E. HENRY AVE, TAMPA, FL, 33610
HERNANDEZ ROY President 1716 E. HENRY AVENUE, TAMPA, FL, 33610
HERNANDEZ BRYAN J Agent 2401 MONTANA PINES CT, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-03 1716 E.HENRY AVE., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2008-11-03 1716 E.HENRY AVE., TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 2401 MONTANA PINES CT, LUTZ, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-06 HERNANDEZ, BRYAN J -

Court Cases

Title Case Number Docket Date Status
TRADITIONAL HOMES BY HERNANDEZ, INC. VS EDWIN JACOBS & VIRGINIA JACOBS 2D2010-5359 2010-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-28723

Parties

Name TRADITIONAL HOMES BY HERNANDEZ, INC.
Role Appellant
Status Active
Representations Beth M. Gordon, Esq.
Name Edwin Jacobs
Role Appellee
Status Active
Representations M. JOSEPH DICKERSON, ESQ., DAVID J. WEISS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-05
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-06-24
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2011-03-30
Type Letter-Case
Subtype Letter
Description Letter ~ RE: LATE FILING OF REPLY
On Behalf Of TRADITIONAL HOMES BY HERNANDEZ
Docket Date 2011-03-30
Type Response
Subtype Reply
Description REPLY ~ EMAILED
On Behalf Of TRADITIONAL HOMES BY HERNANDEZ
Docket Date 2011-02-22
Type Response
Subtype Response
Description RESPONSE ~ Response to petition for writ of certiorari w/attachment, e-filed 2-18-11.
On Behalf Of Edwin Jacobs
Docket Date 2011-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ in part, no further eot will be entertained
Docket Date 2011-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Edwin Jacobs
Docket Date 2011-01-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ motion for eot to serve resp.
Docket Date 2011-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Edwin Jacobs
Docket Date 2010-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ motion for eot to serve resp.
Docket Date 2010-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Edwin Jacobs
Docket Date 2010-11-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2010-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-10
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 11/10/10
On Behalf Of TRADITIONAL HOMES BY HERNANDEZ

Documents

Name Date
REINSTATEMENT 2008-11-03
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-08-20
Domestic Profit 2003-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State