Search icon

HYER QUALITY BUILDERS, INC.

Company Details

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

Agent

Name Role Address
HYER, WILLIAM D Agent 9104 25th St E, Parrish, FL 34219

President

Name Role Address
HYER, WILLIAM D President 9104 25th St E, Parrish, FL 34219
Hyer, William President 9104 25th St E, Parrish, FL 34219

Fictitious Names

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

Events

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

Court Cases

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
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-5142625

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D10-5288

Parties

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

Documents

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