Entity Name: | HOSKINS CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOSKINS CONSTRUCTION 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: | 24 Jan 2011 (14 years ago) |
Document Number: | P11000007598 |
FEI/EIN Number |
274654528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 carmine drive, Cocoa Beach, FL, 32931, US |
Mail Address: | 408 carmine drive, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
hoskins steven J | President | 408 carmine drive, Cocoa Beach, FL, 32931 |
HOSKINS STEVEN J | Agent | 408 carmine drive, Cocoa Beach, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000062324 | STEVE HOSKINS AIR CONDITIONING | EXPIRED | 2011-06-21 | 2016-12-31 | - | 41 N. ORLANDO AVE SUITE 100, COCOCA BEACH, FL, 32931 |
G11000018591 | STEVE HOSKINS AIR CONDITIONING | EXPIRED | 2011-02-18 | 2016-12-31 | - | 41 NORTH ORLANDO AVE STE 100, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 408 carmine drive, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 408 carmine drive, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 408 carmine drive, Cocoa Beach, FL 32931 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID W. BOERS, D.D.S., P.A. VS BALDINO STUDIOS, INC., RAYMOND BALDINO AND HOSKINS CONSTRUCTION INC. | 5D2021-1515 | 2021-06-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID W. BOERS, D.D.S., P.A. |
Role | Appellant |
Status | Active |
Representations | Leslie Ann Ferderigos, Roberta G. Mandel |
Name | BALDINO STUDIOS INC. |
Role | Appellee |
Status | Active |
Representations | Scott David Widerman, James Ippoliti |
Name | HOSKINS CONSTRUCTION INC. |
Role | Appellee |
Status | Active |
Name | Raymond Baldino |
Role | Appellee |
Status | Active |
Name | Hon. W. David Dugan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2021-07-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-12-08 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2021-07-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2021-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ 10/22 MOTION FOR FEES AND COST IS PROVISIONALLY GRANTED |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2021-11-01 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT ATTY. FEES |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2021-10-26 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ DENIED PER 10/26 ORDER |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ROA BY 11/15; INITIAL BRF WITHIN 10 DAYS THEREAFTER; AE MAY FILE AMENDED ANSWER BRIEF W/IN 30 DAYS AFTER INTIAL BRF IS FILED. 10/26 EMERGENCY MOTION IS DENIED. |
Docket Date | 2021-10-22 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2021-10-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/7 ORDER |
On Behalf Of | Baldino Studios, Inc. |
Docket Date | 2021-10-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-10-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2021-10-08 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/ROA ~ AA W/IN 10 DYS |
Docket Date | 2021-10-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Baldino Studios, Inc. |
Docket Date | 2021-09-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2021-09-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Clerk Brevard |
Docket Date | 2021-07-23 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-07-22 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 7/20 ORDER W/DRAWN; APPEAL REINSTATED |
Docket Date | 2021-07-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2022-01-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-01-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-28 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2021-12-27 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2021-12-10 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2021-07-06 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Leslie Ann Ferderigos 0127526 |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2021-06-25 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE James Ippoliti 102674 |
On Behalf Of | Baldino Studios, Inc. |
Docket Date | 2021-06-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Baldino Studios, Inc. |
Docket Date | 2021-06-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-06-16 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-06-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 05/02/21 |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2021-06-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2018-CA-28810 |
Parties
Name | DAVID W. BOERS, D.D.S., P.A. |
Role | Appellant |
Status | Active |
Representations | Leslie Ann Ferderigos |
Name | BALDINO STUDIOS INC. |
Role | Appellee |
Status | Active |
Representations | James Ippoliti, Scott David Widerman |
Name | HOSKINS CONSTRUCTION INC. |
Role | Appellee |
Status | Active |
Name | Hon. W. David Dugan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-12-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Fees & Cost ~ FURHTER, 11/11 MOTION TO STRIKE DENIED |
Docket Date | 2020-11-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost |
On Behalf Of | Baldino Studios, Inc. |
Docket Date | 2020-11-11 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AND RESPONSE TO MOT FOR FEES AND COSTS; DENIED PER 11/13 ORDER |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2020-11-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ 11/5 MOTION TO STRIKE TREATED AS MOTION TO DISMISS AND GRANTED |
Docket Date | 2020-11-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-11-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT TO STRIKE |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2020-11-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Baldino Studios, Inc. |
Docket Date | 2020-11-04 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Baldino Studios, Inc. |
Docket Date | 2020-11-03 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE James Ippoliti 102674 |
On Behalf Of | Baldino Studios, Inc. |
Docket Date | 2020-11-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/28/20 ORDER |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2020-10-29 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Leslie Ann Ferderigos 0127526 |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2020-10-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2020-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/27/20 |
On Behalf Of | David W. Boers, D.D.S., P.A. |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3256508409 | 2021-02-04 | 0455 | PPS | 29 N Orlando Ave, Cocoa Beach, FL, 32931-2923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4244797100 | 2020-04-13 | 0455 | PPP | 29 NORTH ORLANDO AVE, COCOA BEACH, FL, 32931-2910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State