Search icon

HUBBELL ENTERPRISES INC.

Company Details

Entity Name: HUBBELL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000009626
FEI/EIN Number 54-2156134
Address: 2957 WATERFORD DRIVE N., DEERFIELD BEACH, FL 33442
Mail Address: 2957 WATERFORD DRIVE N., DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUBBELL, ROBERT Agent 2957 WATERFORD DRIVE N., DEERFIELD BEACH, FL 33442

Director

Name Role Address
HUBBELL, ROBERT Director 2957 WATERFORD DRIVE N., DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CONVERSION 2011-01-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000035883. CONVERSION NUMBER 900000111019

Court Cases

Title Case Number Docket Date Status
RKHUB LOGISTICS LLC, et al. VS EASTERN AUTO MOTOR CORP. 4D2021-2665 2021-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-023051

Parties

Name Robert Keith Hubbell
Role Appellant
Status Active
Name HUBBELL ENTERPRISES INC.
Role Appellant
Status Active
Name RKHUB LOGISTICS LLC
Role Appellant
Status Active
Representations Riley W. Cirulnick, Arthur Halsey Rice
Name Eastern Auto Motor Corp.
Role Appellee
Status Active
Representations Randall Nordlund
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's August 4, 2022 motion for rehearing is denied.
Docket Date 2022-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-12
Type Response
Subtype Response
Description Response
On Behalf Of RKHUB Logistics LLC
Docket Date 2022-08-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Eastern Auto Motor Corp.
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RKHUB Logistics LLC
Docket Date 2021-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (246 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RKHUB Logistics LLC
Docket Date 2021-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RKHUB Logistics LLC

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6120257709 2020-05-01 0455 PPP 2957 WATERFORD DR N, DEERFIELD BEACH, FL, 33442-5963
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110305
Loan Approval Amount (current) 110305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-5963
Project Congressional District FL-23
Number of Employees 13
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106169.31
Forgiveness Paid Date 2021-02-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State