Search icon

HART TO HART REAL ESTATE, INC.

Company Details

Entity Name: HART TO HART REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2004 (21 years ago)
Document Number: P04000068736
FEI/EIN Number 20-1053121
Address: 2955 PINEDA PLAZA WAY STE 101, MELBOURNE, FL 32940
Mail Address: 7655 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL 32952
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HART , RICHARD J Agent 7655 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL 32952

President

Name Role Address
HART, VICKIE A President 2955 PINEDA PLAZA WAY STE 101, MELBOURNE, FL 32940

Vice President

Name Role Address
Hart, Richard J Vice President 2955 PINEDA PLAZA WAY STE 101, MELBOURNE, FL 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 2955 PINEDA PLAZA WAY STE 101, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 HART , RICHARD J No data
AMENDMENT 2004-05-12 No data No data

Court Cases

Title Case Number Docket Date Status
Vickie A. Hart and Hart to Hart Real Estate, Inc., Appellant(s), v. Carolyn Sierota Killick, Appellee(s). 5D2024-2021 2024-07-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-CC-052624

Parties

Name Vickie A. Hart
Role Appellant
Status Active
Representations Michael Steven Dujovne, David Joseph Volk
Name HART TO HART REAL ESTATE, INC.
Role Appellant
Status Active
Name Carolyn Sierota Killick
Role Appellee
Status Active
Representations Robert Graziano
Name Hon. David Cary Koenig
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 8/31 - AMENDED
On Behalf Of Vickie A. Hart
Docket Date 2024-11-04
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; AAS' AND AE REQ OA DENIED
View View File
Docket Date 2024-10-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Vickie A. Hart
View View File
Docket Date 2024-09-11
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Vickie A. Hart
Docket Date 2024-09-10
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Carolyn Sierota Killick
Docket Date 2024-09-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Vickie A. Hart
Docket Date 2024-09-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Carolyn Sierota Killick
View View File
Docket Date 2024-08-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Vickie A. Hart
Docket Date 2024-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Vickie A. Hart
View View File
Docket Date 2024-08-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing - AMENDED NOTICE DUE W/I 5 DAYS
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - STRICKEN PER 8/9 ORDER
On Behalf Of Vickie A. Hart
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/22/2024
On Behalf Of Vickie A. Hart
Docket Date 2024-12-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Date of last update: 29 Jan 2025

Sources: Florida Department of State