Search icon

HZE ENTERPRISES, INC.

Company Details

Entity Name: HZE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P11000102631
FEI/EIN Number 453957272
Address: 5419 SILVER STAR RD., ORLANDO, FL, 32808, US
Mail Address: 5419 SILVER STAR RD., ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOHAMMEDNUR HABIB I Agent 5419 SILVER STAR RD., ORLANDO, FL, 32808

President

Name Role Address
MOHAMMEDNUR HABIB I President 14773 Trapper Rd, Orlando, FL, 32837

Vice President

Name Role Address
MOHAMMEDNUR ZEYNEB Vice President 14773 Trapper Rd., ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109379 OLYMPIA FOOD STORE ACTIVE 2013-11-06 2028-12-31 No data 5419 SILVER STAR RD, ORLANDO, FL, 32808
G11000116412 KWIK STOP FOOD STORE EXPIRED 2011-12-02 2016-12-31 No data 2908 N PINE HILLS RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-05 MOHAMMEDNUR, HABIB I. No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-07 5419 SILVER STAR RD., ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-07 5419 SILVER STAR RD., ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2016-05-07 5419 SILVER STAR RD., ORLANDO, FL 32808 No data
REINSTATEMENT 2015-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2014-03-26 No data No data
REINSTATEMENT 2013-10-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000507550 TERMINATED 1000000753989 ORANGE 2017-08-15 2037-08-31 $ 161,095.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
JESSE FIGUEROA, Appellant(s) v. HARBOUR PETROLEUM CORP. OF BREVARD, INC., CHEVRON U.S.A., INC., HZE ENTERPRISES, INC., MARK S. GORNTO, D/B/A OLYMPIA FOOD STORE, SAMUEL E. GORNTO, CHEVRON CORPORATION, G2 SILVER STAR, LLC, HABIB MOHAMMEDNUR, D/B/A CHEVRON GAS STATION, G2 MASTER PARTNERSHIP, LLC, Appellee(s). 6D2023-3662 2023-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-7184-O

Parties

Name JESSE FIGUEROA
Role Appellant
Status Active
Representations JEREMY MARKMAN, ESQ.
Name HARBOUR PETROLEUM CORP. OF BREVARD, INC.
Role Appellee
Status Active
Name CHEVRON U.S.A. INC.
Role Appellee
Status Active
Name HZE ENTERPRISES, INC.
Role Appellee
Status Active
Name MARK S. GORNTO
Role Appellee
Status Active
Name D/B/A OLYMPIA FOOD STORE
Role Appellee
Status Active
Name SAMUEL E. GORNTO
Role Appellee
Status Active
Name CHEVRON CORPORATION
Role Appellee
Status Active
Name G2 SILVER STAR, LLC
Role Appellee
Status Active
Representations RAUL FLORES, ESQ., SHARON C. DEGNAN, ESQ., GREGORY J. PRUSAK, ESQ.
Name HABIB MOHAMMEDNUR
Role Appellee
Status Active
Name D/B/A CHEVRON GAS STATION
Role Appellee
Status Active
Name G2 MASTER PARTNERSHIP, LLC
Role Appellee
Status Active
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed March 26, 2024, this appeal is dismissed.
View View File
Docket Date 2024-03-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of JESSE FIGUEROA
Docket Date 2024-03-05
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal with this Court within twenty days of the date of this order.
Docket Date 2024-02-16
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AMENDED **LOCATED IN iDCA CONFIDENTIAL**
Docket Date 2024-01-12
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of JESSE FIGUEROA
Docket Date 2024-01-11
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of G2 SILVER STAR, LLC
Docket Date 2023-12-26
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ LOCATED IN IDCA CONFIDENTIAL
Docket Date 2023-11-30
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints A. Thomas Mihok, mediator number 32937 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 21, 2023
Docket Date 2023-11-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JESSE FIGUEROA
Docket Date 2023-11-21
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of JESSE FIGUEROA
Docket Date 2023-10-24
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G2 SILVER STAR, LLC
Docket Date 2023-10-24
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JESSE FIGUEROA
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JESSE FIGUEROA
Docket Date 2024-01-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ **LOCATED IN iDCA CONFIDENTIAL**

Documents

Name Date
ANNUAL REPORT 2024-01-21
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-07
REINSTATEMENT 2015-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State