Search icon

H.E.S. HOTELS CORP. - Florida Company Profile

Company Details

Entity Name: H.E.S. HOTELS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.E.S. HOTELS CORP. 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 May 1993 (32 years ago)
Date of dissolution: 03 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2013 (12 years ago)
Document Number: P93000032717
FEI/EIN Number 650406511

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

Address: 1250 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1250 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY SHIMON President 1250 W HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
ISRAEL ELDAD Secretary 1250 W HILLSOBORO BLVD, DEERFIELD BEACH, FL, 33442
LEVY SHIMON Agent 820 E. COCO PLUM CIRCLE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 1250 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2004-07-06 1250 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
MERGER 1999-07-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000024285
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 820 E. COCO PLUM CIRCLE, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
THE WARWICK CORPORATION, ET AL. VS MATTHEW TURETSKY, ET AL. SC2017-1904 2017-10-25 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
062010CA047258AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-2567

Parties

Name H.E.S. HOTELS CORP.
Role Petitioner
Status Active
Name THE WARWICK CORPORATION
Role Petitioner
Status Active
Representations Joel D. Eaton, Milton S. Blaut
Name ALL SUNNY HOTELS, INC.
Role Petitioner
Status Active
Name SWETT & CRAWFORD OF ILLINOIS, INC.
Role Respondent
Status Active
Representations William Todd Boyd
Name ALLIANT INSURANCE SERVICES, INC.
Role Respondent
Status Active
Name Matthew Turetsky
Role Respondent
Status Active
Representations Mr. Craig S. Hudson
Name Chubb Custom Insurance Company
Role Respondent
Status Active
Name LANDMARK AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Representations Lauren M. Levy
Name Hon. Jack B. Tuter Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2017-12-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of LANDMARK AMERICAN INSURANCE COMPANY
View View File
Docket Date 2017-11-22
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ Notice of Change of Address of Counsel for the Petitioners
On Behalf Of The Warwick Corporation
View View File
Docket Date 2017-11-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's "Unopposed Motion for 20-Day Extension of Time to File Response to Petitioners' Brief on Jurisdiction" is granted and respondent is allowed to and including December 13, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-11-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for 20-Day Extension of Time to File Response to Petitioners' Brief on Jurisdiction
On Behalf Of LANDMARK AMERICAN INSURANCE COMPANY
View View File
Docket Date 2017-11-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction
On Behalf Of The Warwick Corporation
View View File
Docket Date 2017-10-31
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-10-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-10-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of The Warwick Corporation
View View File
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE WARWICK CORPORATION, et al. VS LANDMARK AMERICAN INSURANCE COMPANY, et al. 4D2016-2567 2016-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-47258 CACE 07

Parties

Name H.E.S. HOTELS CORP.
Role Appellant
Status Active
Name THE WARWICK CORPORATION
Role Appellant
Status Active
Representations JOEL D. EATON, Milton S. Blaut
Name ALL SUNNY HOTELS, INC.
Role Appellant
Status Active
Name ALLIANT INSURANCE SERVICES, INC.
Role Appellee
Status Active
Name CHUBB CUSTOM INSURANCE COMPANY
Role Appellee
Status Active
Name MATTHEW TURETSKY
Role Appellee
Status Active
Name SWETT & CRAWFORD OF ILLINOIS, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Landmark American Insurance Company
Role Appellee
Status Active
Representations Lauren D. Levy, Craig S. Hudson, W. Todd Boyd

Docket Entries

Docket Date 2017-10-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1904
Docket Date 2017-10-25
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-10-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-09-06
Type Response
Subtype Response
Description Response
On Behalf Of Landmark American Insurance Company
Docket Date 2017-09-06
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF AGREED EOT TO FILE RESPONSE TO MOTION FOR REHEARING.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-08-31
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ **AMENDED - SEE 9/25/17 ORDER**ORDERED that the appellee's March 6, 2017 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Lauren D. Levy is denied without prejudice to seek costs in the trial court.
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-08-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's August 3, 2017 order is vacated.
Docket Date 2017-07-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-05-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 25, 2017, at 9:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellant's May 2, 2017 motion to strike is granted, and the suggestion of death filed May 1, 2017 is stricken.
Docket Date 2017-05-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUGGESTION OF DEATH.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** SUGGESTION OF DEATH.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/30/17
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2017-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Landmark American Insurance Company
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/10/17.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ ORDERED that appellants' January 12, 2017 motion for leave to file a reply to appellee's response to appellant's motion for attorneys' fees is granted. Appellants may file a reply within fifteen (15) days from the date of this order.
Docket Date 2017-01-26
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE TO MOTION FOR ATTORNEY'S FEES. (REPLY AUTHORIZED 1/26/17)
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-01-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE REPLY.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-01-12
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR ATTORNEY'S FEES.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/9/17.
On Behalf Of Landmark American Insurance Company
Docket Date 2016-12-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of Landmark American Insurance Company
Docket Date 2016-12-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE TO THIS MOTION FILED 12/30/16 - AUTHORIZED REPLY FILED 1/26/17)
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (18,667 PAGES)
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT FOR PREPARATION OF RECORD ON APPEAL.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 17, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 28, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on November 18, 2016, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2016-11-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME.
On Behalf Of Landmark American Insurance Company
Docket Date 2016-11-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT
Docket Date 2016-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/26/16.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-09-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/27/16.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE WARWICK CORPORATION
Docket Date 2018-03-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1904
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 31, 2017 motion for rehearing is denied.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's September 15, 2017 motion for extension is granted and the time to file a response to appellants' motion for rehearing is extended to and including September 20, 2017; further,ORDERED that appellee's agreed notice of extension is stricken as unauthorized.

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-03
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-08-26
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-11-20
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-06-21
ANNUAL REPORT 2006-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State