Search icon

HAMPTON BAY HOMES INC. - Florida Company Profile

Company Details

Entity Name: HAMPTON BAY HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMPTON BAY HOMES 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: 09 Jul 2012 (13 years ago)
Document Number: P12000060393
FEI/EIN Number 900867327

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

Address: 7550 Hinson Street, Unit 12C, Orlando, FL, 32819, US
Mail Address: 7550 Hinson Street, Unit 12C, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clarke Keith President 7550 Hinson Street, Orlando, FL, 32819
Gunn Christopher S Vice President 7550 Hinson Street, Orlando, FL, 32819
Spencer-Clarke Stacey Chief Operating Officer 7550 Hinson Street, Orlando, FL, 32819
CLARKE KEITH Agent 7550 Hinson Street, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 7550 Hinson Street, Unit 12C, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-02-01 7550 Hinson Street, Unit 12C, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 7550 Hinson Street, Unit 12C, Orlando, FL 32819 -

Court Cases

Title Case Number Docket Date Status
MICHAEL CHABOT VS HAMPTON BAY HOMES, INC. 5D2018-3664 2018-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-004928-O

Parties

Name MICHAEL CHABOT
Role Appellant
Status Active
Representations Steven L. Brannock, DOUGLAS WALLACE
Name HAMPTON BAY HOMES INC.
Role Appellee
Status Active
Representations Mitchell Davis, GREGORY J. JOHANSEN, Scott A. Smothers
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA MOT ATTY FEES AND COSTS DENIED
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of HAMPTON BAY HOMES, INC.
Docket Date 2019-11-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED
Docket Date 2019-11-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ STRICKEN PER 11/19 ORDER
On Behalf Of HAMPTON BAY HOMES, INC.
Docket Date 2019-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL CHABOT
Docket Date 2019-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 68 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 10/16
Docket Date 2019-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ TO 10/16
On Behalf Of MICHAEL CHABOT
Docket Date 2019-08-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 8/5 ORDER WITHDRAWN. 7/26 MTN/SUP ROA GRANTED; SUP ROA DUE 9/19
Docket Date 2019-08-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 8/5 ORDER
On Behalf Of HAMPTON BAY HOMES, INC.
Docket Date 2019-08-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of MICHAEL CHABOT
Docket Date 2019-08-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/26 **WITHDRAWN PER 8/27 ORDER**
Docket Date 2019-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HAMPTON BAY HOMES, INC.
Docket Date 2019-07-30
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 4/7 ORDER
On Behalf Of HAMPTON BAY HOMES, INC.
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of HAMPTON BAY HOMES, INC.
Docket Date 2019-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HAMPTON BAY HOMES, INC.
Docket Date 2019-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/7 ORDER
On Behalf Of MICHAEL CHABOT
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL CHABOT
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/3
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL CHABOT
Docket Date 2019-05-30
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of HAMPTON BAY HOMES, INC.
Docket Date 2019-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 171 PAGES - CORRECTED RECORD
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/4
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL CHABOT
Docket Date 2019-02-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of MICHAEL CHABOT
Docket Date 2019-02-28
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED RECORD BY 5/15/19
Docket Date 2019-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 127 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/15
On Behalf Of MICHAEL CHABOT
Docket Date 2019-01-28
Type Response
Subtype Response
Description RESPONSE ~ PER 1/25 ORDER
On Behalf Of MICHAEL CHABOT
Docket Date 2019-01-25
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-01-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-12-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-12-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DOUGLAS WALLACE 0149646
On Behalf Of MICHAEL CHABOT
Docket Date 2018-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/18
On Behalf Of MICHAEL CHABOT
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748727001 2020-04-06 0491 PPP 15231 Pendio Drive, MONTVERDE, FL, 34756-3629
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTVERDE, LAKE, FL, 34756-3629
Project Congressional District FL-11
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36940.59
Forgiveness Paid Date 2020-12-09

Date of last update: 01 May 2025

Sources: Florida Department of State