HUNT REAL ESTATE SERVICES INC. - Florida Company Profile

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 (9 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 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State