Search icon

HASKEL REALTY GROUP INC. - Florida Company Profile

Company Details

Entity Name: HASKEL REALTY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HASKEL REALTY GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2005 (20 years ago)
Document Number: P05000042923
FEI/EIN Number 202550148

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

Address: 7936 9TH AVENUE SOUTH, ST PETERSBURG, FL, 33707, US
Mail Address: 7936 9TH AVENUE SOUTH, ST PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASKEL SUSAN R President 7936 9TH AVENUE SOUTH, ST PETERSBURG, FL, 33707
HASKEL SUSAN R Vice President 7936 9TH AVENUE SOUTH, ST PETERSBURG, FL, 33707
HASKEL SUSAN R Secretary 7936 9TH AVENUE SOUTH, ST PETERSBURG, FL, 33707
HASKEL SUSAN R Treasurer 7936 9TH AVENUE SOUTH, ST PETERSBURG, FL, 33707
HASKEL SUSAN R Agent 7936 9TH AVENUE SOUTH, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 7936 9TH AVENUE SOUTH, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2012-03-21 7936 9TH AVENUE SOUTH, ST PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 7936 9TH AVENUE SOUTH, ST PETERSBURG, FL 33707 -

Court Cases

Title Case Number Docket Date Status
HASKEL REALTY GROUP, INC. VS K B TYRONE, L L C, ET AL 2D2017-1032 2017-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-CA-017196

Parties

Name HASKEL REALTY GROUP INC.
Role Appellant
Status Active
Representations SAMUEL J. HELLER, ESQ.
Name K B TYRONE, L L C
Role Appellee
Status Active
Representations SHARON KRICK, ESQ., MARION HALE, ESQ.
Name ROBERT FILLMORE
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-10-30
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The order of October 16, 2017, was rendered in error and is vacated.The Agreed Motion to Relinquish Jurisdiction to Lower Court is denied as moot.
Docket Date 2017-10-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of HASKEL REALTY GROUP, INC.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HASKEL REALTY GROUP, INC.
Docket Date 2017-10-16
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ ***VACATED***(see 10/30/17 ord)It appears the notice of appeal was filed before rendition of a final appealable order. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[l]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Accordingly, Appellant shall provide this court with a final order within 20 days of this order and this premature appeal will mature and proceed to consideration. If Appellant fails to present an appealable order within that time frame, this appeal will be subject to dismissal without further notice. See Fla. R. App. P. 9.110(l).
Docket Date 2017-08-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HASKEL REALTY GROUP, INC.
Docket Date 2017-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K B TYRONE, L L C
Docket Date 2017-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HASKEL REALTY GROUP, INC.
Docket Date 2017-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 685 PAGES
On Behalf Of HASKEL REALTY GROUP, INC.
Docket Date 2017-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HASKEL REALTY GROUP, INC.
Docket Date 2017-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB-30 DAYS 06/21/17
On Behalf Of HASKEL REALTY GROUP, INC.
Docket Date 2017-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HASKEL REALTY GROUP, INC.
Docket Date 2017-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1089597410 2020-05-03 0455 PPP 7936 9TH AVE S, SAINT PETERSBURG, FL, 33707
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21281
Loan Approval Amount (current) 21281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21449.5
Forgiveness Paid Date 2021-04-08
8569318600 2021-03-25 0455 PPS 7936 9th Ave S, Saint Petersburg, FL, 33707-2733
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33707-2733
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.12
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State