Search icon

H & T GAMING, INC. - Florida Company Profile

Company Details

Entity Name: H & T GAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & T GAMING, 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: 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: 11 Sep 2008 (17 years ago)
Date of dissolution: 18 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2018 (6 years ago)
Document Number: P08000084043
FEI/EIN Number 263623354

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

Address: 831 N. FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009
Mail Address: 24700 WEST 12 MILE RD, SOUTHFIELD, MI, 48034, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELCHERT JULIE Vice President 24700 W. 12 MILE RD, SOUTHFIELD, MI, 48034
WENOKUR HEIDI President 65 NORMANDIE TERRACE, SAN FRANCISCO, CA, 94115
BARNETT JAMES Agent 1344 WALNUT TERRACE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025329 MARDI GRAS GAMING EXPIRED 2015-03-10 2020-12-31 - 831 N. FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009
G15000024931 H & T GAMING, INC. EXPIRED 2015-03-09 2020-12-31 - 831 N. FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-18 - -
CHANGE OF MAILING ADDRESS 2018-03-08 831 N. FEDERAL HIGHWAY, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-03-08 BARNETT, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1344 WALNUT TERRACE, BOCA RATON, FL 33486 -

Court Cases

Title Case Number Docket Date Status
WEST FLAGLER ASSOCIATES, LTD., VS STATE OF FLORIDA, DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, DIVISION OF PARI-MUTUEL WAGERING, et al., 3D2016-2255 2016-09-30 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DS 2016-020

Unknown Court
DBPR: 2016-014603

Parties

Name WEST FLAGLER ASSOCIATES, LTD.
Role Appellant
Status Active
Representations TAMARA S. MALVIN, Kristen M. Fiore, GERALD B. COPE, JR., KATHERINE E. GIDDINGS
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Name HARTMAN AND TYNER, INC.
Role Appellee
Status Active
Representations GABRIEL F.V. WARREN, WILLIAM D. HALL, III, TANA D. STOREY, Dwight O. Slater, GARY R. RUTLEDGE, JASON L. MAINE, Chevonne T. Christian, JOHN M. LOCKWOOD, JOHN STEPHEN MENTON
Name H & T GAMING, INC.
Role Appellee
Status Active
Name Anthony J. Glover
Role Judge/Judicial Officer
Status Active
Name Ronda L. Bryan
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-31
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration, appellee Florida Department of Business and Professional Regulation, Division of Pari-Mutuel Wagering's motion to accept response to appellant's motion for attorneys' fees as timely filed is granted, and the response filed May 12, 2017 is accepted by the Court. Upon consideration of appellant's motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-05-16
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to accept ae response to aa motion for attorney's fees
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2017-05-12
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for attorneys fees.
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2017-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to accept AE's response to AA's motion for attorneys' fees as timely filed.
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2017-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2017-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2017-03-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2017-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Cross-Answer Brief
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2017-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and substitution of counsel
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2017-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and initial brief on cross appeal
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2017-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Department of Business and Professional Regulation)-30 days to 2/2/17
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 2/2/17
Docket Date 2016-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2016-11-21
Type Record
Subtype Index
Description Index ~ to record
Docket Date 2016-11-12
Type Notice
Subtype Notice
Description Notice ~ of substitution and designation and secondary e-mail address
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to expedite appeal is hereby denied.
Docket Date 2016-10-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to use appendix in lieu of record
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-10-17
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-10-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of HARTMAN AND TYNER, INC.
Docket Date 2016-10-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-10-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of WEST FLAGLER ASSOCIATES, LTD.

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-17
Reg. Agent Change 2010-02-22
ANNUAL REPORT 2010-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State