Search icon

HULBERT HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HULBERT HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HULBERT 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: 13 Jun 1997 (28 years ago)
Document Number: P97000052420
FEI/EIN Number 593453802

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

Address: 5116 S Lakeland Drive, LAKELAND, FL, 33813, US
Mail Address: P O BOX 6254, LAKELAND, FL, 33807
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULBERT MARK President 5116 S Lakeland Drive, LAKELAND, FL, 33813
HULBERT MARK Director 5116 S Lakeland Drive, LAKELAND, FL, 33813
HULBERT LINDA Vice President 5116 S Lakeland Drive, LAKELAND, FL, 33813
HULBERT LINDA Director 5116 S Lakeland Drive, LAKELAND, FL, 33813
HULBERT MARK Agent 5116 S Lakeland Drive, LAKELAND, FL, 33813

Form 5500 Series

Employer Identification Number (EIN):
593453802
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 5116 S Lakeland Drive, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 5116 S Lakeland Drive, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2005-04-27 5116 S Lakeland Drive, LAKELAND, FL 33813 -

Court Cases

Title Case Number Docket Date Status
EVANDER A. BOYNTON AND DEBORAH A. BOYNTON VS HULBERT HOMES, INC. 2D2019-0635 2019-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-2962

Parties

Name EVANDER A. BOYNTON
Role Appellant
Status Active
Representations DANIEL A. FOX, ESQ.
Name DEBORAH A. BOYNTON
Role Appellant
Status Active
Name HULBERT HOMES, INC.
Role Appellee
Status Active
Representations JOHN MARC TAMAYO, ESQ.
Name HON. WM. BRUCE SMITH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, LaRose, and Black
Docket Date 2019-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order. See Fla. R. App. P. 9.110(k).
Docket Date 2019-07-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants’ are directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to dismiss.
Docket Date 2019-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS', EVANDER A. BOYNTON AND DEBORAH A. BOYNTON, RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of EVANDER A. BOYNTON
Docket Date 2019-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HULBERT HOMES, INC.
Docket Date 2019-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EVANDER A. BOYNTON
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EVANDER A. BOYNTON
Docket Date 2019-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - REDACTED - 220 PAGES
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EVANDER A. BOYNTON
Docket Date 2019-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of EVANDER A. BOYNTON
Docket Date 2019-02-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
263894.00
Total Face Value Of Loan:
263894.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-06
Type:
Prog Related
Address:
5411 DELPHY HILLS CIRCLE, LAKELAND, FL, 33801
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263894
Current Approval Amount:
263894
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
265621.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State