Search icon

H & R HYDRO-PULL, INC. - Florida Company Profile

Company Details

Entity Name: H & R HYDRO-PULL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & R HYDRO-PULL, 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: 17 Jun 2005 (20 years ago)
Document Number: P05000087066
FEI/EIN Number 591783057

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

Address: 516 BONTONA AVENUE, FT. LAUDERDALE, FL, 33301
Mail Address: 516 BONTONA AVENUE, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK DANE President 516 BONTONA AVE, FT LAUDERDALE, FL, 33301
HANCOCK SCOTT R Vice President 9509 NW 9th Court, Plantation, FL, 33324
HANCOCK DANE Agent 516 BONTONA AVE, FT LAUDERDALE, FL, 33301

Court Cases

Title Case Number Docket Date Status
EARL T. SHANNON, individually and as Personal Representative of the ESTATE OF STARR T. SHANNON VS H & R HYDRO-PULL, INC. d/b/a H & R POWER SYSTEMS, etc., et al. 4D2020-1012 2020-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-053431

Parties

Name Estate of Starr T. Shannon
Role Appellant
Status Active
Name Earl T. Shannon
Role Appellant
Status Active
Representations Harry Malka
Name FOUR STARR GROUP, LLC
Role Appellee
Status Active
Name H & R Power Systems
Role Appellee
Status Active
Name John J. Shannon
Role Appellee
Status Active
Name Paul T. Shannon
Role Appellee
Status Active
Name MARK R. SHANNON, INC.
Role Appellee
Status Active
Name H & R HYDRO-PULL, INC.
Role Appellee
Status Active
Representations Edward Scott Golden
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of Earl T. Shannon
Docket Date 2020-07-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on June 24, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-06-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Earl T. Shannon
Docket Date 2020-06-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/24/2020
Docket Date 2020-05-11
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's April 30, 2020 jurisdictional brief and appellee's May 6, 2020 response, it is ORDERED sua sponte that the portion of the "order adjudicating issues at trial" that determined entitlement to attorney's fees with an amount to be determined at a subsequent hearing is dismissed for lack of jurisdiction. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). The appeal shall proceed as to the remaining portions of the order.LEVINE, C.J., DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-05-06
Type Response
Subtype Reply
Description Reply ~ TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of H & R Hydro-Pull, Inc.
Docket Date 2020-04-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Earl T. Shannon
Docket Date 2020-04-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the "order adjudicating issues at trial" that determined entitlement to attorney's fees with an amount to be determined at a subsequent hearing is appealable. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Earl T. Shannon
Docket Date 2020-04-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Earl T. Shannon
Docket Date 2020-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
H & R HYDRO-PULL, INC. d/b/a H & R POWER SYSTEMS, etc. VS EARL T. SHANNON, etc., et al. 4D2016-1782 2016-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09053431 (09)

Parties

Name H & R HYDRO-PULL, INC.
Role Appellant
Status Active
Representations Edward Scott Golden
Name H & R Power Systems
Role Appellant
Status Active
Name Estate of Starr T. Shannon
Role Appellee
Status Active
Name John J. Shannon
Role Appellee
Status Active
Name Paul T. Shannon
Role Appellee
Status Active
Name FOUR STARR GROUP, LLC
Role Appellee
Status Active
Name Earl T. Shannon
Role Appellee
Status Active
Representations Peter G. Herman
Name MARK R. SHANNON, INC.
Role Appellee
Status Active
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ NO MY
Docket Date 2018-02-20
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 9, 2017 motion for rehearing and for a written opinion is denied.
Docket Date 2017-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that Appellee/Cross-Appellant, H & R Hydro-Pull, Inc., d/b/a H & R Power Systems, motion for attorneys’ fees filed February 7, 2017 is: Granted as to Earl T. Shannon, individually, pursuant to section 733.609(1), Florida Statutes; Granted as to Earl T. Shannon, as Personal Representative of the Estate of Starr T. Shannon, pursuant to section 713.29, Florida Statutes, conditioned on the trial court determining that appellee/cross-appellant is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; Denied as to Earl T. Shannon, as Personal Representative of the Estate of Starr T. Shannon, pursuant to section 733.106(3), Florida Statutes.
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee's May 17, 2017 motion for extension of time is granted in part, and appellee shall file the cross-reply brief and serve it upon opposing counsel on or before June 24, 2017. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that the appellee/cross-appellant's May 15, 2017 "motion to file response to appellants/cross-appellees’ opposition to appellee/cross-appellant’s motion for attorneys’ fees on appeal" is denied.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ Upon consideration of appellee's April 10, 2017 response, it is ORDERED that appellants' April 7, 2017 partially unopposed motion for extension of time is granted in part, and appellants shall serve the reply brief, answer brief on cross-appeal, and response to the motion for attorney's fees within fifteen (15) days from the current due date. In addition, if the briefs and response are served after the time provided for in this order, they will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the briefs and response have not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /ANSWER BRIEF ON CROSS-APPEAL AND RESPONSE TO APPELLEE/CROSS-APPELLANT'S MOTION FOR ATTORNEYS' FEES.
On Behalf Of Earl T. Shannon
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 15, 2017 motion for extension of time is granted, and appellant shall serve the reply brief, answer brief on cross-appeal and response to appellee/cross-appellant's motion for attorney's fees within sixty (60) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of the lower tribunal clerk's January 30, 2017 response, this court's January 27, 2017 order is vacated. Counsel may access the confidential exhibit in question via eDCA.
Docket Date 2017-01-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 25, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within five (5) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 23, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 31, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's November 16, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellee's October 25, 2016 response in opposition, it isORDERED that appellant's October 17, 2016 motion for extension of time for new counsel and to file initial brief is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 20, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-31
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2016-08-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ ** CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2016-08-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' August 4, 2016 motion to supplement the record is granted. The exhibits requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process; furtherORDERED that appellants' August 4, 2016 motion to supplement the record is granted. The transcript requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 19, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 20, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the notice of appeal filed in case number 4D16-1782 is treated as a notice of cross-appeal in case number 4D16-1781. Earl T. Shannon, etc. shall be the appellant/cross-appellee and H & R Hydro-Pull, Inc. d/b/a H & R Power Systems, etc. shall be the appellee/cross-appellant. The parties shall follow the briefing schedule set in case number 4D16-1781.
Docket Date 2016-06-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of H & R Hydro-Pull, Inc.
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOA FILED IN 16-1782 TREATED AS A NOTICE OF CROSS-APPEAL IN 16-1781-SEE 6/14/16 ORD**
On Behalf Of H & R Hydro-Pull, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State