Search icon

HTN TRUST INC - Florida Company Profile

Company Details

Entity Name: HTN TRUST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HTN TRUST 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 Jan 2018 (7 years ago)
Document Number: P18000002897
FEI/EIN Number NOT APPLICABLE

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

Address: 3310 W Cypress St, TAMPA, FL, 33607, US
Mail Address: 3310 W Cypress St, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolf Matthew DESQ Agent 3310 W Cypress St, TAMPA, FL, 33607
JACOLADE TRUST INC Chairman -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 3310 W Cypress St, Suite 206, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-04-28 3310 W Cypress St, Suite 206, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Wolf, Matthew D, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 3310 W Cypress St, Suite 206, TAMPA, FL 33607 -

Court Cases

Title Case Number Docket Date Status
KOCH INVESTMENTS FLORIDA, LLC VS CRUZ BAY PROPERTIES, INC., ET AL. 2D2023-1762 2023-08-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2023CC-000383

Parties

Name KOCH INVESTMENTS FLORIDA LLC
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name HTN TRUST INC
Role Appellee
Status Active
Name CRUZ BAY PROPERTIES INC
Role Appellee
Status Active
Representations MATTHEW D. WOLF, ESQ., GILL EIRKUR De L'Etoile, ESQ.
Name 1465 WATERMILL CIRCLE LAND TRUST
Role Appellee
Status Active
Name HON. EDWIN JAGGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and/or request for a written opinion is denied.
Docket Date 2024-03-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, CRUZ BAY PROPERTIES, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND/OR REQUEST FOR WRITTEN OPINION
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2024-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REQUEST FOR WRITTEN OPINION
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-11-08
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING REPLY BRIEF ~ Appellant's reply briefs are stricken. See Fla. R. App. P. 9.210(a)(3) ("Unlessotherwise ordered by the court, an attorney representing more than 1 party in an appealmay file only 1 initial or answer brief and 1 reply brief, if authorized, which will includeargument as to all of the parties represented by the attorney in that appeal. A singleparty responding to more than 1 brief, or represented by more than 1 attorney, issimilarly bound."). Within 15 days of the date of this order, Appellant may serve a singlereply brief that is responsive to both of the answer briefs filed in this appeal.
Docket Date 2023-11-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2023-10-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2023-10-02
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 within 30 days from the date of this order.
Docket Date 2023-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRUZ BAY PROPERTIES, INC.
Docket Date 2023-09-29
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 CRUZ BAY PROPERTIES, INC.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Cruz Bay Properties, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 15 days from the date of this order.
Docket Date 2023-09-28
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 CRUZ BAY PROPERTIES, INC.
Docket Date 2023-08-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-08-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-08-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KOCH INVESTMENTS FLORIDA, LLC
Docket Date 2023-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 30, 2024, at 9:30 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
HTN TRUST, INC. VS JP MORGAN CHASE BANK, N. A. AND OBBIE V. WILERSON, IV 2D2019-0954 2019-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6447

Parties

Name HTN TRUST INC
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name JP MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Representations KASS SHULER, P. A., SHAPIRO FISHMAN & GACHE, L L P, MARISA G. BUTTON, ESQ.
Name OBBIE V. WILKERSON, IV
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - REDACTED - 127 PAGES
Docket Date 2019-05-16
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 2019-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HTN TRUST, INC.
Docket Date 2019-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HTN TRUST, INC.
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HTN TRUST, INC.
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HTN TRUST, INC. VS DONALD MOFFETT, III, ET AL. 2D2019-0310 2019-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-5861

Parties

Name HTN TRUST INC
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name NATIONSTAR MORTGAGE, L L C
Role Appellee
Status Active
Name ROSALIND MOFFETT
Role Appellee
Status Active
Name DONALD MOFFETT, III
Role Appellee
Status Active
Representations MATTHEW D. WEIDNER, ESQ., C. H. HOUSTON, I I I, ESQ., SHAPIRO FISHMAN & GACHE, L L P, JONATHAN J. ELLIS, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., Brittney LAUREN Difato, ESQ., EMILY Y. ROTTMANN, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD MOFFETT, III
Docket Date 2019-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 568 PAGES
Docket Date 2019-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONALD MOFFETT, III
Docket Date 2019-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HTN TRUST, INC.
Docket Date 2020-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HTN TRUST, INC.
Docket Date 2019-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-24
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, an order of the circuit court 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 2019-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of HTN TRUST, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-28
Domestic Profit 2018-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State