Search icon

HALMAC DEVELOPMENT, INC.

Company Details

Entity Name: HALMAC DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P95000013019
FEI/EIN Number 650571739
Address: 8567 CORAL WAY, 147, MIAMI, FL, 33155
Mail Address: 8567 CORAL WAY, 147, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO HECTOR M Agent 8567 CORAL WAL, MIAMI, FL, 33155

President

Name Role Address
CASTRO HECTOR M President 8567 CORAL WAY #147, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 8567 CORAL WAY, 147, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2012-04-27 8567 CORAL WAY, 147, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 8567 CORAL WAL, 147, MIAMI, FL 33155 No data

Court Cases

Title Case Number Docket Date Status
DIANE N. WELLS AND THOMAS O. WELLS, VS HALMAC DEVELOPMENT, INC., AND HECTOR CASTRO, 3D2015-1081 2015-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-2595

Parties

Name THOMAS O. WELLS
Role Appellant
Status Active
Name DIANE NOLLER WELLS
Role Appellant
Status Active
Name HECTOR C. CASTRO
Role Appellee
Status Active
Representations STUART H. SOBEL, MICHAEL J. KURZMAN
Name HALMAC DEVELOPMENT, INC.
Role Appellee
Status Active
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the joint stipulation for dismissal is not recognized and therefore denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-05-03
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2016-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants' motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Said attorneys' fees shall be taxed solely against appellate counsel for appellee Hector Castro.
Docket Date 2016-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-09
Type Notice
Subtype Notice
Description Notice ~ of disclosure of interested parties and related client
Docket Date 2016-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2015-11-20
Type Response
Subtype Response
Description RESPONSE ~ to the motion for attorney's fees
On Behalf Of HECTOR C. CASTRO
Docket Date 2015-11-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2015-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HECTOR C. CASTRO
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/23/15
Docket Date 2015-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HECTOR C. CASTRO
Docket Date 2015-08-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appendix of supplemental documents
Docket Date 2015-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2015-08-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' August 25, 2015 motion to supplement the record with legible copies and corrected exhibits is granted.
Docket Date 2015-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes (corrected ) 2
Docket Date 2015-08-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES ( CORRECTED ).
Docket Date 2015-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2015-07-06
Type Notice
Subtype Notice
Description Notice ~ of related case
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants' motion for an enlargement of time for preparation of the record is granted to and including August 11, 2015.
Docket Date 2015-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for preparation of the record
Docket Date 2015-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-05-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2015-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State