Entity Name: | HOBBY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOBBY HOMES, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Feb 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2000 (24 years ago) |
Document Number: | P96000019207 |
FEI/EIN Number |
593365579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4488 LOWER PARK RD, ORLANDO, FL, 32814, US |
Mail Address: | 4488 LOWER PARK RD, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State