Entity Name: | HUNT REAL ESTATE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNT REAL ESTATE SERVICES 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: | 23 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | P08000069600 |
FEI/EIN Number |
263033735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 mariner street suite 100, SUITE 100, tampa, FL, 33609, US |
Mail Address: | 5601 mariner street suite 100, SUITE 100, tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUNT REAL ESTATE SERVICES 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 263033735 | 2024-10-14 | HUNT REAL ESTATE SERVICES INC. | 12 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
HUNT REAL ESTATE SERVICES 401(K) PROFIT SHARING PLAN AND TRUST | 2022 | 263033735 | 2023-07-14 | HUNT REAL ESTATE SERVICES INC. | 14 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
HUNT REAL ESTATE SERVICES 401(K) PROFIT SHARING PLAN AND TRUST | 2021 | 263033735 | 2022-06-07 | HUNT REAL ESTATE SERVICES INC. | 14 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
HUNT REAL ESTATE SERVICES 401(K) PROFIT SHARING PLAN AND TRUST | 2020 | 263033735 | 2021-07-29 | HUNT REAL ESTATE SERVICES INC. | 14 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
HUNT REAL ESTATE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 263033735 | 2020-07-17 | HUNT REAL ESTATE SERVICES INC | 21 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-17 |
Name of individual signing | SHARON SWAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8132895511 |
Plan sponsor’s address | 5601 MARINER STREET SUITE #100, TAMPA, FL, 336091849 |
Signature of
Role | Plan administrator |
Date | 2019-06-23 |
Name of individual signing | SCOTT MECKLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8132895511 |
Plan sponsor’s address | 5100 W KENNEDY BLVD STE 100, TAMPA, FL, 336091849 |
Signature of
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | M SCOTT MECKLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8132895511 |
Plan sponsor’s address | 5100 W KENNEDY BLVD STE 100, TAMPA, FL, 336091849 |
Signature of
Role | Plan administrator |
Date | 2017-06-28 |
Name of individual signing | SHARON SWAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8132895511 |
Plan sponsor’s address | 5100 W KENNEDY BLVD STE 100, TAMPA, FL, 336091849 |
Signature of
Role | Plan administrator |
Date | 2016-07-21 |
Name of individual signing | M SCOTT MECKLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8132895511 |
Plan sponsor’s address | 5100 W KENNEDY BLVD STE 100, TAMPA, FL, 336091849 |
Signature of
Role | Plan administrator |
Date | 2015-07-30 |
Name of individual signing | SCOTT MECKLEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HAMILTON HUNT E | President | 5601 MARINER STREET, TAMPA, FL, 33609 |
MECKLEY M SCOTT | Vice President | 5601 W MARINER ST, TAMPA, FL, 33609 |
Brewer Christopher W | Agent | 400 North Ashley Drive, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Brewer, Christopher W | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 400 North Ashley Drive, Suite 1100, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 5601 mariner street suite 100, SUITE 100, tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 5601 mariner street suite 100, SUITE 100, tampa, FL 33609 | - |
AMENDMENT | 2016-10-03 | - | - |
AMENDMENT | 2011-11-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYNAXIS LAND CO., ET AL VS HUNT REAL ESTATE SERVICES, INC. | 2D2020-3064 | 2020-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SYNAXIS LAND CO. |
Role | Appellant |
Status | Active |
Representations | JAMES R. MIKES, ESQ. |
Name | JAMES R. MIKES |
Role | Appellant |
Status | Active |
Name | TE DEUM, L L C |
Role | Appellant |
Status | Active |
Name | HUNT REAL ESTATE SERVICES INC. |
Role | Appellee |
Status | Active |
Representations | MICHAEL S. RYWANT, ESQ., JOHN A. GUYTON, I I I, ESQ. |
Name | STEVEN SCOTT STEPHENS, ESQ. |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-03-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2021-03-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SYNAXIS LAND CO. |
Docket Date | 2021-02-04 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the appellant's motion to vacate. The appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal. |
Docket Date | 2021-01-28 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | SYNAXIS LAND CO. |
Docket Date | 2021-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 3/2/21 |
On Behalf Of | SYNAXIS LAND CO. |
Docket Date | 2020-12-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 32 - IB DUE 2/1/21 |
On Behalf Of | SYNAXIS LAND CO. |
Docket Date | 2020-12-14 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | striking stip for eot; no date certain |
Docket Date | 2020-12-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ STEPHENS - REDACTED - 5305 PAGES |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | SYNAXIS LAND CO. |
Docket Date | 2020-10-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SYNAXIS LAND CO. |
Docket Date | 2020-10-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SYNAXIS LAND CO. |
Docket Date | 2020-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-12 |
Amendment | 2016-10-03 |
ANNUAL REPORT | 2016-01-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5829837001 | 2020-04-06 | 0455 | PPP | 5100 W Kennedy Blvd. Ste. 100, TAMPA, FL, 33609-1806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5947808305 | 2021-01-26 | 0455 | PPS | 5601 Mariner St Ste 100, Tampa, FL, 33609-3450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State