Search icon

HULBERT HOMES, INC.

Company Details

Entity Name: HULBERT HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 1997 (28 years ago)
Document Number: P97000052420
FEI/EIN Number 59-3453802
Address: 5116 S Lakeland Drive, LAKELAND, FL 33813
Mail Address: P O BOX 6254, LAKELAND, FL 33807
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HULBERT HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593453802 2024-07-01 HULBERT HOMES INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 8636475815
Plan sponsor’s address 5116 S LAKELAND DR, LAKELAND, FL, 338132500

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing LINDA HULBERT
Valid signature Filed with authorized/valid electronic signature
HULBERT HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593453802 2023-07-10 HULBERT HOMES INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 8636475815
Plan sponsor’s address 5116 S LAKELAND DR, LAKELAND, FL, 338132500

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing LINDA HULBERT
Valid signature Filed with authorized/valid electronic signature
HULBERT HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593453802 2022-07-20 HULBERT HOMES INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 8636475815
Plan sponsor’s address 5116 S LAKELAND DR, LAKELAND, FL, 338132500

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing LINDA HULBERT
Valid signature Filed with authorized/valid electronic signature
HULBERT HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593453802 2021-07-27 HULBERT HOMES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 8636475815
Plan sponsor’s address 5116 S LAKELAND DRIVE, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing LINDA HULBERT
Valid signature Filed with authorized/valid electronic signature
HULBERT HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593453802 2020-07-27 HULBERT HOMES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 8636475815
Plan sponsor’s address 464 WEST PIPKIN RD - STE 1, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing LINDA HULBERT
Valid signature Filed with authorized/valid electronic signature
HULBERT HOMES INC 401 K PROFIT SHARING PLAN TRUST 2018 593453802 2019-07-08 HULBERT HOMES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 8636475815
Plan sponsor’s address 464 WEST PIPKIN RD - STE 1, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing LINDA D HULBERT
Valid signature Filed with authorized/valid electronic signature
HULBERT HOMES INC 401 K PROFIT SHARING PLAN TRUST 2017 593453802 2018-07-24 HULBERT HOMES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 8636475815
Plan sponsor’s address 464 WEST PIPKIN RD - STE 1, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing LINDA HULBERT
Valid signature Filed with authorized/valid electronic signature
HULBERT HOMES, INC. 401 K PROFIT SHARING PLAN TRUST 2016 593453802 2017-07-27 HULBERT HOMES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 8636475815
Plan sponsor’s address 464 W. PIPKIN ROAD, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing LINDA HULBERT
Valid signature Filed with authorized/valid electronic signature
HULBERT HOMES INC 401 K PROFIT SHARING PLAN TRUST 2015 593453802 2016-07-25 HULBERT HOMES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 8636475815
Plan sponsor’s address 464 WEST PIPKIN RD - STE 1, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing LINDA HULBERT
Valid signature Filed with authorized/valid electronic signature
HULBERT HOMES, INC. 401 (K) PROFIT SHARING PLAN 2009 593453802 2010-03-31 HULBERT HOMES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 8636475815
Plan sponsor’s mailing address P.O. BOX 6254, LAKELAND, FL, 33807
Plan sponsor’s address 464 W. PIPKIN ROAD, SUITE 1, LAKLALND, FL, 33813

Plan administrator’s name and address

Administrator’s EIN 593453802
Plan administrator’s name HULBERT HOMES, INC.
Plan administrator’s address P.O. BOX 6254, LAKELAND, FL, 33807
Administrator’s telephone number 8636475815

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2010-03-31
Name of individual signing LINDA HULBERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HULBERT, MARK Agent 5116 S Lakeland Drive, LAKELAND, FL 33813

President

Name Role Address
HULBERT, MARK President 5116 S Lakeland Drive, LAKELAND, FL 33813

Director

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

Vice President

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 5116 S Lakeland Drive, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 5116 S Lakeland Drive, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2005-04-27 5116 S Lakeland Drive, LAKELAND, FL 33813 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State