Search icon

H.B. AND COMPANY SERVICES, INC.

Company Details

Entity Name: H.B. AND COMPANY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1994 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000091591
FEI/EIN Number 59-3312340
Mail Address: P.O. BOX 1105, APOPKA, FL 32704-1105
Address: 5137 MT. PLYMOUTH RD., APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON, H. BJR Agent 5137 MT. PLYMOUTH RD., APOPKA, FL 32712

President

Name Role Address
WATSON, H BJR President 5137 MT. PLYMOUTH RD., APOPKA, FL 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 1995-10-19 No data No data
CHANGE OF MAILING ADDRESS 1995-10-19 5137 MT. PLYMOUTH RD., APOPKA, FL 32712 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
H.B. AND COMPANY SERVICES INC. VS FLORIDA POWER CORP. D/B/A PROGRESS, ETC. 5D2011-0373 2011-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
09-CA-148

Parties

Name H.B. AND COMPANY SERVICES, INC.
Role Appellant
Status Active
Representations KEITH HOPE
Name FLORIDA POWER CORP.
Role Appellee
Status Active
Representations Joseph S. Justice
Name PROGRESS ENERGY OF FLORIDA, IN
Role Appellee
Status Active

Docket Entries

Docket Date 2014-12-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-01-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2011-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-22
Type Response
Subtype Response
Description RESPONSE ~ TO 8/8MOT ATTY FEES
On Behalf Of H.B. AND COMPANY SERVICES, INC
Docket Date 2011-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Keith Hope 020691
Docket Date 2011-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of H.B. AND COMPANY SERVICES, INC
Docket Date 2011-08-16
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE TO MOT ATTY FEES
On Behalf Of H.B. AND COMPANY SERVICES, INC
Docket Date 2011-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA POWER CORP.
Docket Date 2011-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Joseph S. Justice 378460
Docket Date 2011-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA POWER CORP.
Docket Date 2011-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of H.B. AND COMPANY SERVICES, INC
Docket Date 2011-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-15
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 H.B. AND COMPANY SERVICES, INC
Docket Date 2011-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-16
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 H.B. AND COMPANY SERVICES, INC
Docket Date 2011-04-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2011-04-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of H.B. AND COMPANY SERVICES, INC
Docket Date 2011-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-03-04
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 H.B. AND COMPANY SERVICES, INC
Docket Date 2011-02-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-02-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Damon A. Chase 642061
Docket Date 2011-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of H.B. AND COMPANY SERVICES, INC

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State