Search icon

HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLSBOROUGH COUNTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000057068
FEI/EIN Number 45-2818968

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

Address: 3428 EHRLICH RD., TAMPA, FL, 33618, US
Mail Address: 3428 EHRLICH RD., TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CAPODIMONTE, INC. President
CAPODIMONTE, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Darlene Lestina, Appellant(s) v. Hillsborough County, Appellee(s). 2D2024-2181 2024-09-16 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-36442

Parties

Name Darlene Lestina
Role Appellant
Status Active
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Representations Ricardo Tony Cox
Name Hon. Christopher Erik Brown
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's September 16, 2024, fee order. NORTHCUTT, CASANUEVA, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-11-07
Type Record
Subtype Record on Appeal Redacted
Description 86 PAGES
Docket Date 2024-11-04
Type Order
Subtype Order Discharging Show Cause Order
Description The September 16, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-10-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of Darlene Lestina
Docket Date 2024-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant's October 1, 2024, filing does not contain a complete copy of the order appealed. Within ten days from the date of this order, Appellant shall file in this court a complete copy of the order appealed. The order to show cause remains pending.
View View File
Docket Date 2024-10-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Darlene Lestina
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED
On Behalf Of Darlene Lestina
Docket Date 2024-09-16
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Non-Certified Notice of Appeal
On Behalf Of Darlene Lestina
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Hillsborough County, Petitioner(s) v. G.L. Acquisitions Corporation, Inc., Respondent(s). 2D2024-1958 2024-08-21 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-015824

Parties

Name HILLSBOROUGH COUNTY, INC.
Role Petitioner
Status Active
Representations Mary Jewell Dorman, Linda Shaljani, Cameron Stewart Clark
Name G.L. Acquisitions Corporation, Inc.
Role Respondent
Status Active
Representations Darrin Quam, Jacob T. Cremer, Nicole Neugebauer MacInnes
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Hillsborough County
Docket Date 2024-10-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description UNOPPOSED MOTION FOR EXTENTION OF TIME TO FILE REPLY
On Behalf Of Hillsborough County
Docket Date 2024-09-25
Type Response
Subtype Response
Description RESPONDENT G.L. ACQUISITIONS CORPORATION, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI (SECOND-TIER REVIEW)
On Behalf Of G.L. Acquisitions Corporation, Inc.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order to File Response
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter.
View View File
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Hillsborough County
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition - Part I
On Behalf Of Hillsborough County
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Petition
Subtype Petition
Description Petition
On Behalf Of Hillsborough County
View View File
Docket Date 2024-12-20
Type Response
Subtype Reply
Description Reply to Response
On Behalf Of Hillsborough County
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by December 20, 2024.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by November 25, 2024.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
STEVEN NORDBECK, MELISSA NORDBECK, Appellant(s) v. WARD NETSCHER, WILLIAM A. JAMIESON, MATTHEW MONROE, TARA MURPHY, HILLSBOROUGH COUNTY, PAUL J. GIANNOTTI, TIFFANY URENA, MISTY MONROE, BRANDON PERTILE, BRIAN MURPHY, TROY GOLDBERG, GERALD COSENTINO, ELIZABETH WHITE, TAYLOR MORRISON OF FLORIDA, INC., Appellee(s). 2D2024-0134 2024-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-004745

Parties

Name STEVEN NORDBECK
Role Appellant
Status Active
Representations LINDSAY C. HOLT, ESQ., JIMMY D. CRAWFORD, ESQ., Richard Joseph Grosso
Name MELISSA NORDBECK
Role Appellant
Status Active
Name WARD NETSCHER
Role Appellee
Status Active
Name WILLIAM A. JAMIESON
Role Appellee
Status Active
Name MATTHEW MONROE
Role Appellee
Status Active
Name TARA MURPHY
Role Appellee
Status Active
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Representations ROBERT E. BRAZEL, ESQ., MARY J. DORMAN, ESQ., CAMERON CLARK, ESQ.
Name PAUL J. GIANNOTTI
Role Appellee
Status Active
Name TIFFANY URENA
Role Appellee
Status Active
Name MISTY MONROE
Role Appellee
Status Active
Name BRANDON PERTILE
Role Appellee
Status Active
Name BRIAN MURPHY
Role Appellee
Status Active
Name TROY GOLDBERG
Role Appellee
Status Active
Name GERALD COSENTINO
Role Appellee
Status Active
Name ELIZABETH WHITE
Role Appellee
Status Active
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Representations SHANE T. COSTELLO, ESQ., STEVEN CLINE, ESQ., SCOTT A. MC LAREN, ESQ.

Docket Entries

Docket Date 2024-05-20
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The parties' notices of voluntary dismissals of the appeal and cross appeal filed May 15, 2024, are granted. The appeal and cross-appeal are dismissed.
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN NORDBECK
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 05/15/24
On Behalf Of STEVEN NORDBECK
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 106 PAGES ***LOCATED IN IDCA CONFIDENTIAL***
Docket Date 2024-02-08
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, Taylor Morrison of Florida, Inc. has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2024-02-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2024-02-05
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2024-02-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STEVEN NORDBECK
Docket Date 2024-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEVEN NORDBECK
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STEVEN NORDBECK
Docket Date 2024-01-18
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
HILLSBOROUGH COUNTY, Petitioner(s) v. STEPHEN J. DIBBS, Respondent(s). 2D2024-0117 2024-01-16 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-004891

Parties

Name HILLSBOROUGH COUNTY, INC.
Role Petitioner
Status Active
Representations Mary Jewell Dorman, Cameron Stewart Clark
Name STEPHEN J. DIBBS
Role Respondent
Status Active
Representations Jason L. Margolin, Kristen Marie Fiore
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-14
Type Response
Subtype Reply
Description PETITIONER'S REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI (SECOND-TIER REVIEW)
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 14, 2024.
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2024-06-06
Type Order
Subtype Order on Motion to Amend (other than brief)
Description The parties' "joint motion for leave to amend response to petition for writ of certiorari and extend time for filing of reply to same" is granted. The amended response attached to the parties' joint motion is accepted. The response filed March 22, 2024, is stricken. Petitioner shall serve the reply by June 7, 2024.
View View File
Docket Date 2024-05-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description JOINT MOTION FOR LEAVE TO AMEND RESPONSE TO PETITION FOR WRIT OF CERTIORARI AND EXTEND TIME FOR FILING OF REPLY TO SAME
On Behalf Of STEPHEN J. DIBBS
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 23, 2024.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2024-03-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STEPHEN J. DIBBS
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by March 22, 2024.
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STEPHEN J. DIBBS
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by March 19, 2024.
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STEPHEN J. DIBBS
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN J. DIBBS
Docket Date 2024-01-18
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2024-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Rehearing
Description Respondent's motion for rehearing is denied.
View View File
Docket Date 2024-12-17
Type Response
Subtype Response
Description HILLSBOROUGH COUNTY'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2024-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of STEPHEN J. DIBBS
Docket Date 2024-12-05
Type Order
Subtype Order
Description Any motion that a party wishes to file pursuant to the Florida Rules of Appellate Procedure shall be filed within 7 days of the decision by this court. Any response shall be served within 7 days of service of the motion. No extensions of time will be granted.
View View File
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Granted
Description Petition granted; order quashed.
View View File
CLIFFORD L. MARTIN AND SARAH MARTIN VS SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT 2D2024-0056 2024-01-04 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-008975

Parties

Name SARAH MARTIN INC.
Role Appellant
Status Active
Name SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Role Appellee
Status Active
Representations T. R. UNICE, JR., ESQ.
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Representations STEPHEN M. TODD, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name CLIFFORD L. MARTIN
Role Appellant
Status Active
Representations DANIEL J. FLEMING, ESQ., KEVIN TRAGESSER, ESQ.

Docket Entries

Docket Date 2024-01-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-01-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's October 25, 2023, notice of appeal was timely filed for review of the September 25, 2023, final judgment in favor of Hillsborough County. Case 2D23-2336 was opened based on this filing. On January 4, 2024, Appellant filed an amended notice of appeal in that case seeking review of a separate final judgment in favor of the Southwest Florida Water Management District. The amended notice of appeal initiated this case. Appellant attached to the amended notice of appeal an order denying rehearing of the motion granting summary judgment in favor of the Southwest Florida Water Management District. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days.
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED (AMENDED NOTICE OF APPEAL FROM 23-2336 W/ORDER)
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
Domestic Profit 2016-07-05

Date of last update: 03 Jun 2025

Sources: Florida Department of State