Entity Name: | HYER QUALITY BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Nov 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 2005 (19 years ago) |
Document Number: | P92000004732 |
FEI/EIN Number | 65-0369886 |
Address: | 9104 25th St E, Parrish, FL 34219 |
Mail Address: | 9104 25th St E, Parrish, FL 34219 |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYER, WILLIAM D | Agent | 9104 25th St E, Parrish, FL 34219 |
Name | Role | Address |
---|---|---|
HYER, WILLIAM D | President | 9104 25th St E, Parrish, FL 34219 |
Hyer, William | President | 9104 25th St E, Parrish, FL 34219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000076165 | HYER QUALITY ROOFING & CONSTRUCTION | EXPIRED | 2016-07-29 | 2021-12-31 | No data | 919 NE 23 TERRACE, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 9104 25th St E, Parrish, FL 34219 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 9104 25th St E, Parrish, FL 34219 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 9104 25th St E, Parrish, FL 34219 | No data |
AMENDMENT | 2005-11-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JO-ANN T. BEAULIEU VS JP MORGAN CHASE BANK NATIONAL ASSOCIATION, ET AL. | SC2012-0640 | 2012-03-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JO-ANN T. BEAULIEU |
Role | Petitioner |
Status | Active |
Representations | Bruce Karl Herman, GARRY WAYNE JOHNSON, DAVID MERKUR |
Name | JP MORGAN CHASE BANK, N.A. |
Role | Respondent |
Status | Active |
Representations | Hon. Jeffrey T. Kuntz, THOMAS HOLLAND LOFFREDO |
Name | ELECTRONIC REGISTRAT MORTGAGE |
Role | Respondent |
Status | Active |
Name | HYER QUALITY BUILDERS, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. HOWARD FORMAN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-03-29 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ 03/27/2012: UNCERTIFIED NOTICE FILED (O&7) |
On Behalf Of | JO-ANN T. BEAULIEU |
Docket Date | 2012-03-29 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ O&7 W/APPENDIX |
On Behalf Of | JO-ANN T. BEAULIEU |
Docket Date | 2019-08-27 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201438 |
Docket Date | 2012-12-31 |
Type | Disposition |
Subtype | Rev DY Lack Juris & Atty Fees Gr ($2500) |
Description | DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court. |
Docket Date | 2012-05-25 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2012-05-25 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2012-05-03 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) |
Docket Date | 2012-04-25 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ O&5 |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2012-04-16 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ELECTRONIC REGISTRATION SYSTEMS: NO FORWARDING ADDRESS / UNABLE TO FORWARD |
Docket Date | 2012-04-09 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-04-04 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2012-03-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State