Search icon

HECHT CONSULTING, CORP. - Florida Company Profile

Company Details

Entity Name: HECHT CONSULTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HECHT CONSULTING, CORP. 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: 22 Jul 2005 (20 years ago)
Date of dissolution: 12 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2018 (7 years ago)
Document Number: P05000102819
FEI/EIN Number 113162336

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

Address: 1440 CORAL RIDGE DR #282, CORAL SPRINGS, FL, 33071
Mail Address: 1440 CORAL RIDGE DR #282, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECHT KENNETH President 1440 CORAL RIDGE DR #282, CORAL SPRINGS, FL, 33071
HECHT KENNETH Agent 1440 CORAL RIDGE DR #282, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-12 - -

Court Cases

Title Case Number Docket Date Status
JOHN PETERSON and DANIELLE PETERSON VS HECHT CONSULTING CORP. 4D2016-1329 2016-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 07-10633 (02)

Parties

Name DANIELLE PETERSON, INC.
Role Appellant
Status Active
Name JOHN PETERSON
Role Appellant
Status Active
Representations Thomas W. Paradise, Belinda Jaye Scott, NICOLETTE N. JOHN
Name HECHT CONSULTING, CORP.
Role Appellee
Status Active
Representations JACK WYNN, David Brian Pakula, David Avellar Neblett
Name HON. ABBY CYNAMON
Role Judge/Judicial Officer
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HECHT CONSULTING CORP.
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's September 1, 2017 motion for rehearing, rehearing en banc and certification of conflict is denied.
Docket Date 2017-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOT REHEARING
On Behalf Of JOHN PETERSON
Docket Date 2017-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* CERTIFICATION OF CONFLICT
On Behalf Of HECHT CONSULTING CORP.
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's August 22, 2017 motion for extension of time to serve post-decision motions is granted and the time for serving post-decision motions is extended eight (8) days from the date of this order.
Docket Date 2017-08-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR POST-DECISION MOTIONS
On Behalf Of HECHT CONSULTING CORP.
Docket Date 2017-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellants' March 31, 2017 motion for attorney's fees is granted. On remand, the trial court shall set 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.
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-05-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-04-17
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of JOHN PETERSON
Docket Date 2017-04-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds fifteen (15) pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of JOHN PETERSON
Docket Date 2017-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN PETERSON
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN PETERSON
Docket Date 2017-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HECHT CONSULTING CORP.
Docket Date 2017-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HECHT CONSULTING CORP.
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 11, 2017 motion for extension of time is granted in part only, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 2017-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HECHT CONSULTING CORP.
Docket Date 2016-11-16
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 October 31, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. 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. Further, appellee is reminded that all motions must state the grounds therefore - this motion did not state any grounds for the request for an extension. See Fla. R. App. P. 9.300(a).
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HECHT CONSULTING CORP.
Docket Date 2016-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee's October 14, 2016 motion to supplement the record is denied.
Docket Date 2016-10-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT RECORD
On Behalf Of JOHN PETERSON
Docket Date 2016-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENEID)
On Behalf Of HECHT CONSULTING CORP.
Docket Date 2016-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 10/18/16
On Behalf Of HECHT CONSULTING CORP.
Docket Date 2016-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN PETERSON
Docket Date 2016-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN PETERSON
Docket Date 2016-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN PETERSON
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 19, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 8, 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 2016-08-19
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 JOHN PETERSON
Docket Date 2016-08-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ (131 PAGES)
Docket Date 2016-08-03
Type Notice
Subtype Notice
Description Notice ~ ORDER ON RELINQUISHMENT
On Behalf Of JOHN PETERSON
Docket Date 2016-07-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' June 9, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of appellants' motion to deposit funds or file a supersedeas bond in the court registry. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in the court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (898 PAGES)
Docket Date 2016-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 17, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 19, 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 2016-06-17
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 JOHN PETERSON
Docket Date 2016-06-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN PETERSON
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN PETERSON
Docket Date 2016-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of JOHN PETERSON
Docket Date 2016-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of JOHN PETERSON
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PETERSON
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-22
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.

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State