Search icon

B.H. & COMPANY, INC.

Company Details

Entity Name: B.H. & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000098739
Address: 2301 SOUTH OCEAN DR., PENTHOUSE # 05, HOLLYWOOD, FL, 33019
Mail Address: 2301 SOUTH OCEAN DR., PENTHOUSE # 05, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NAHMANI LIOR Agent 2301 SOUTH OCEAN DR., HOLLYWOOD, FL, 33019

President

Name Role Address
SOFER ZALMEN President 3 LIPA FRIEDMAN LANE UNIT #201, MONROE,, NY, 10950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
B.H. v. Department of Agriculture and Consumer Services, Division of Licensing. 1D2024-2254 2024-09-05 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
.

Parties

Name B.H. & COMPANY, INC.
Role Appellant
Status Active
Representations Noel Howard Sohn Flasterstein
Name Department of Agriculture and Consumer Services
Role Appellee
Status Active
Representations DACS-DOL General Counsel, Tobey Michael Schultz
Name Division of Licensing
Role Appellee
Status Active
Name DACS-DOL Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of B. H.
Docket Date 2024-10-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 238 pages
Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Agreed Notice of Extension of Time - Initial Brief - 45 days 12/28/24
On Behalf Of B. H.
Docket Date 2024-10-24
Type Record
Subtype Index
Description Index
On Behalf Of DACS-DOL Agency Clerk
Docket Date 2024-10-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2024-10-07
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of B. H.
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DACS-DOL Agency Clerk
Docket Date 2024-09-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of B. H.
Docket Date 2024-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of B. H.
JOHN PARRES, IN HIS INIDVIDUAL CAPACITY AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DIANE PA PARRES, DECEASED VS JOSH HAAS, MEGAN HAAS AND B.H., A MINOR 5D2023-0416 2022-12-06 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CP-3787

Parties

Name Estate of Crystal Diane Parres
Role Appellant
Status Active
Name John Parres
Role Appellant
Status Active
Representations Tiera Henry, Adam J. Dugan
Name Megan Hass
Role Appellee
Status Active
Name B.H. & COMPANY, INC.
Role Appellee
Status Active
Name Josh Haas
Role Appellee
Status Active
Representations Asa H. Johnston, Casey W. Arnold
Name Hon. Thomas M. Beverly
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILING
Docket Date 2023-01-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-01-24
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of John Parres
Docket Date 2023-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/13 ORDER
On Behalf Of John Parres
Docket Date 2023-01-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John Parres
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-13
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 1, 2022.
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of John Parres

Documents

Name Date
Domestic Profit 2007-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State