Search icon

HILDEBRAND AMUSEMENT RIDES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HILDEBRAND AMUSEMENT RIDES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILDEBRAND AMUSEMENT RIDES, 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: 15 May 2017 (8 years ago)
Document Number: P17000043737
FEI/EIN Number 821723851

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

Address: 226 commercial court, sebring, FL, 33876, US
Mail Address: p.o.box 50332, lighthouse point, FL, 33074, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAST HARLAN President 238 commercial court, sebring, FL, 33876
BAST HARLAN Secretary 238 commercial court, sebring, FL, 33876
Bast Georgia Secretary 8007 Us Hwy 98, Sebring, FL, 33876
Wagner Kyle Chief Operating Officer 238 commercial court, Sebring, FL, 33876
Bast georgia Agent 238 commercial court, sebring, FL, 33876

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138452 THE FAIR AT MARGATE ACTIVE 2022-11-07 2027-12-31 - 1000 SR 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-12 Bast, georgia -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 238 commercial court, sebring, FL 33876 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 226 commercial court, sebring, FL 33876 -
CHANGE OF MAILING ADDRESS 2018-07-25 226 commercial court, sebring, FL 33876 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000601336 TERMINATED 22000619CCAXMX HIGHLAND COUNTY CIVIL 2023-12-09 2028-12-11 $22,375.24, AWA AS ASSIGNEE OF ADMIRAL- MERCHANTS MOTOR FREIGHT INC, 8804 CAROMA STREET, SUITE 160, OLIVE BRANCH, MS 38654

Court Cases

Title Case Number Docket Date Status
HARLAN J. BAST and HILDEBRAND AMUSEMENT RIDES, INC. , Appellant(s) v. BROWARD COUNTY YOUTH FAIR, INC., Appellee(s). 4D2022-2897 2022-10-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-005476

Parties

Name HILDEBRAND AMUSEMENT RIDES, INC.
Role Appellant
Status Active
Name Harlan J. Bast
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name BROWARD COUNTY YOUTH FAIR, INC.
Role Appellee
Status Active
Representations James Richard Foster, Alyssa Mara Reiter, Joshua David Rydell, Jordan Scott Cohen
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2023-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 27, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 27, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-27
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 Broward County Youth Fair, Inc.
Docket Date 2022-12-16
Type Response
Subtype Response
Description Response
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ November 28, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-2836, 4D22-2895, and 4D22-2897 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harlan J. Bast
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harlan J. Bast
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harlan J. Bast
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the parties’ responses to the court’s December 6, 2022 order to show cause, the above-styled case numbers are consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D22-2836. Appellees shall file a consolidated answer brief responding to the issues raised in all three cases.
Docket Date 2022-11-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 28, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-26
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 (2021), 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.
HARLAN J. BAST and HILDEBRAND AMUSEMENT RIDES, INC., Appellant(s) v. BROWARD COUNTY YOUTH FAIR, INC., Appellee(s). 4D2022-2895 2022-10-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-005476

Parties

Name HILDEBRAND AMUSEMENT RIDES, INC.
Role Appellant
Status Active
Name Harlan J. Bast
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name BROWARD COUNTY YOUTH FAIR, INC.
Role Appellee
Status Active
Representations Alyssa Mara Reiter, Jordan Scott Cohen, James Richard Foster, Joshua David Rydell
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2023-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 27, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 27, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-27
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 Broward County Youth Fair, Inc.
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the parties’ responses to the court’s December 6, 2022 order to show cause, the above-styled case numbers are consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D22-2836. Appellees shall file a consolidated answer brief responding to the issues raised in all three cases.
Docket Date 2022-12-16
Type Response
Subtype Response
Description Response
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ November 28, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-2836, 4D22-2895, and 4D22-2897 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Harlan J. Bast
Docket Date 2022-11-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 28, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harlan J. Bast
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harlan J. Bast
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-26
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 (2021), 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.
HARLAN J. BAST and HILDEBRAND AMUSEMENT RIDES, INC., Appellant(s) v. BROWARD COUNTY YOUTH FAIR, INC., et al., Appellee(s). 4D2022-2836 2022-10-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-005476

Parties

Name Harlan J. Bast
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name HILDEBRAND AMUSEMENT RIDES, INC.
Role Appellant
Status Active
Name BROWARD COUNTY YOUTH FAIR, INC.
Role Appellee
Status Active
Representations Joshua David Rydell, James Richard Foster, Jordan Scott Cohen, Alyssa Mara Reiter
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2023-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 27, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 27, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the parties’ responses to the court’s December 6, 2022 order to show cause, the above-styled case numbers are consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D22-2836. Appellees shall file a consolidated answer brief responding to the issues raised in all three cases.
Docket Date 2022-12-27
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 Broward County Youth Fair, Inc.
Docket Date 2022-12-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ November 28, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-2836, 4D22-2895, and 4D22-2897 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Harlan J. Bast
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants’ November 4, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harlan J. Bast
Docket Date 2022-11-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Harlan J. Bast
Docket Date 2022-11-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harlan J. Bast
Docket Date 2022-10-19
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 (2021), 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.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-07-25
Domestic Profit 2017-05-15

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-02
Type:
Referral
Address:
2025 MCKINLEY STREET, HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-27
Type:
Referral
Address:
901 S. FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9475.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State