Search icon

HUNT REAL ESTATE SERVICES INC.

Company Details

Entity Name: HUNT REAL ESTATE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: P08000069600
FEI/EIN Number 263033735
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

form 5500

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
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
HUNT REAL ESTATE SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2022 263033735 2023-07-14 HUNT REAL ESTATE SERVICES INC. 14
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
HUNT REAL ESTATE SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2021 263033735 2022-06-07 HUNT REAL ESTATE SERVICES INC. 14
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
HUNT REAL ESTATE SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2020 263033735 2021-07-29 HUNT REAL ESTATE SERVICES INC. 14
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
HUNT REAL ESTATE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263033735 2020-07-17 HUNT REAL ESTATE SERVICES INC 21
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 ST STE 100, TAMPA, FL, 336093450

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing SHARON SWAN
Valid signature Filed with authorized/valid electronic signature
HUNT REAL ESTATE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 263033735 2019-06-23 HUNT REAL ESTATE SERVICES INC 25
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
HUNT REAL ESTATE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 263033735 2018-07-25 HUNT REAL ESTATE SERVICES INC 28
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
HUNT REAL ESTATE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 263033735 2017-06-28 HUNT REAL ESTATE SERVICES INC 30
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
HUNT REAL ESTATE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 263033735 2016-07-21 HUNT REAL ESTATE SERVICES INC 25
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
HUNT REAL ESTATE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2014 263033735 2015-07-30 HUNT REAL ESTATE SERVICES INC 19
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

Agent

Name Role Address
Brewer Christopher W Agent 400 North Ashley Drive, TAMPA, FL, 33602

President

Name Role Address
HAMILTON HUNT E President 5601 MARINER STREET, TAMPA, FL, 33609

Vice President

Name Role Address
MECKLEY M SCOTT Vice President 5601 W MARINER ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Brewer, Christopher W No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 400 North Ashley Drive, Suite 1100, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 5601 mariner street suite 100, SUITE 100, tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2020-06-16 5601 mariner street suite 100, SUITE 100, tampa, FL 33609 No data
AMENDMENT 2016-10-03 No data No data
AMENDMENT 2011-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
SYNAXIS LAND CO., ET AL VS HUNT REAL ESTATE SERVICES, INC. 2D2020-3064 2020-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-5697

Parties

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State