HOBBY HOMES, INC. - Florida Company Profile

Entity Name: | HOBBY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Feb 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2000 (25 years ago) |
Document Number: | P96000019207 |
FEI/EIN Number | 593365579 |
Address: | 4488 LOWER PARK RD, ORLANDO, FL, 32814, US |
Mail Address: | 4488 LOWER PARK RD, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIRER PATRICE | President | 4488 Lower Park Rd, Orlando, FL, 32814 |
SHIRER PATRICE | Agent | 4488 Lower Park Rd, Orlando, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 4488 LOWER PARK RD, #3409, ORLANDO, FL 32814 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 4488 LOWER PARK RD, #3409, ORLANDO, FL 32814 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 4488 Lower Park Rd, apt# 3409, Orlando, FL 32814 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-27 | SHIRER, PATRICE | - |
NAME CHANGE AMENDMENT | 2000-11-13 | HOBBY HOMES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIG PITT CONSTRUCTION, INC. VS HOBBY HOMES, INC. AND KEITH WILLIAM SCHAEFFER AS TRUSTEE OF THE 635 TERRACE BLVD LAND TRUST DATED MAY 15, 2014 | 5D2018-2702 | 2018-08-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEITH WILLIAM SCHAEFFER |
Role | Appellee |
Status | Active |
Name | HOBBY HOMES, INC. |
Role | Appellee |
Status | Active |
Representations | CYNTHIA CONLIN, Michael M. Kest, Christopher C. Cathcart |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BIG PITT CONSTRUCTION INC. |
Role | Appellant |
Status | Active |
Representations | Beth-Ann Schulman, Atheseus R. Lockhart, Joshua I. Corriveau, Kevin D. Franz |
Docket Entries
Docket Date | 2018-10-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-10-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ LACK OF JURISDICTION |
Docket Date | 2018-09-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-08-31 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AES W/IN 10 DAYS - MOT TO DETERMINE |
Docket Date | 2018-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/31 ORDER |
On Behalf Of | HOBBY HOMES, INC. |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BIG PITT CONSTRUCTION, INC. |
Docket Date | 2018-08-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MISC MOT |
On Behalf Of | BIG PITT CONSTRUCTION, INC. |
Docket Date | 2018-08-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO DETERMINE WHETHER THE APPEALED ORDER QUALIFIES AS A PARTIAL FINAL JUDGMENT UNDER RULE 9.110(k) |
On Behalf Of | BIG PITT CONSTRUCTION, INC. |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS |
Docket Date | 2018-08-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/21/18 |
On Behalf Of | BIG PITT CONSTRUCTION, INC. |
Docket Date | 2018-08-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-08-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State