Search icon

HANS MGMT CO

Company Details

Entity Name: HANS MGMT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2015 (9 years ago)
Document Number: P15000088588
FEI/EIN Number APPLIED FOR
Address: 8421 ABINGTON CT, UNIVERSITY PARK, FL, 34201
Mail Address: 8421 ABINGTON CT, UNIVERSITY PARK, FL, 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HANS JAY Agent 8421 ABINGTON CT, UNIVERSITY PARK, FL, 34201

President

Name Role Address
HANS JAY President 8421 ABINGTON CT, UNIVERSITY PARK, FL, 34201

Director

Name Role Address
HANS JAY Director 8421 ABINGTON CT, UNIVERSITY PARK, FL, 34201

Court Cases

Title Case Number Docket Date Status
SAMANTHA STOSUR VS FRANCIS J. SANDS, ET AL. 2D2022-0172 2022-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-000855

Parties

Name SAMANTHA STOSUR
Role Appellant
Status Active
Representations ROBERT L. ROCKE, ESQ., ANDREA K. HOLDER, ESQ., JONATHAN B. SBAR, ESQ.
Name JAY HANS
Role Appellee
Status Active
Name FRANCIS J. SANDS
Role Appellee
Status Active
Representations ASHLEY R. KELLGREN, ESQ., MICHAEL K. KIERNAN, ESQ.
Name FRANCIS J. SANDS, III CPA, P. C.
Role Appellee
Status Active
Name HANS MGMT CO
Role Appellee
Status Active
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed August 10, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-08-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of SAMANTHA STOSUR
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall beserved by August 10, 2022. To the extent that the parties are in settlement discussions,future requests for an extension may take the form of a motion to hold the appeal inabeyance, which the court will consider granting for a limited period of time.
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRANCIS J. SANDS
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 11, 2022.
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRANCIS J. SANDS
Docket Date 2022-05-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SAMANTHA STOSUR
Docket Date 2022-05-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SAMANTHA STOSUR
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 11, 2022.
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD AGREED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of SAMANTHA STOSUR
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANCIS J. SANDS
Docket Date 2022-02-24
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 SAMANTHA STOSUR
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 11, 2022.
Docket Date 2022-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTON - REDACTED - 671 PAGES
Docket Date 2022-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 4, 2022.
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of SAMANTHA STOSUR
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SAMANTHA STOSUR
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SAMANTHA STOSUR

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-27
Domestic Profit 2015-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State