Search icon

RHONDA L HINDS & ASSOCIATES CPA PA

Company Details

Entity Name: RHONDA L HINDS & ASSOCIATES CPA PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: P97000065063
FEI/EIN Number 593460369
Address: 160 McLeod Street, Merritt Island, FL, 32953, US
Mail Address: 160 McLeod Street, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HINDS RHONDA L Agent 160 McLeod Street, Merritt Island, FL, 32953

President

Name Role Address
Hinds Rhonda L President 160 McLeod Street, Merritt Island, FL, 32953

Vice President

Name Role Address
Hinds Troy J Vice President 160 McLeod Street, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 160 McLeod Street, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2018-01-20 160 McLeod Street, Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 160 McLeod Street, Merritt Island, FL 32953 No data
NAME CHANGE AMENDMENT 2011-09-29 RHONDA L HINDS & ASSOCIATES CPA PA No data
REGISTERED AGENT NAME CHANGED 2007-03-21 HINDS, RHONDA L No data
AMENDMENT AND NAME CHANGE 2004-12-13 RHONDA L. HINDS & ASSOCIATES, CPA'S, PA No data

Court Cases

Title Case Number Docket Date Status
MICHAEL R. HOLLINGER VS RHONDA L. HINDS, RHONDA L. HINDS AND ASSOCIATES, CPA, P.A., REX ENGINEERING CORPORATION, JOHN D. HOLLINGER, AND JOHN L. HOLLINGER 5D2022-2294 2022-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-A-48938

Parties

Name Michael R. Hollinger
Role Appellant
Status Active
Representations Jeffrey L. Derosier, Michael R. Riemenschneider
Name REX ENGINEERING CORPORATION
Role Appellee
Status Active
Name Rhonda L. Hinds
Role Appellee
Status Active
Representations Charles J. Meltz, Laura M. Kelly
Name RHONDA L HINDS & ASSOCIATES CPA PA
Role Appellee
Status Active
Name John L. Hollinger
Role Appellee
Status Active
Name John D. Hollinger
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael R. Riemenschneider 613762
On Behalf Of Michael R. Hollinger
Docket Date 2022-11-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-10-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael R. Hollinger
Docket Date 2022-10-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Charles J. Meltz 0985491
On Behalf Of Rhonda L. Hinds
Docket Date 2022-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael R. Hollinger
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/21/22
On Behalf Of Michael R. Hollinger
Docket Date 2022-09-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL R. HOLLINGER, INDIVIDUALLY AND DERIVATIVELY O/B/O NOMINAL DEFENDANT REX ENGINEERING CORPORATION VS JOHN D. HOLLINGER, INDIVIDUALLY AND AS THE PERSONAL REPRESENTATIVE OF THE ESTATE OF JOHN L. HOLLINGER, AND AS TRUSTEE OF THE TRUST OF JOHN L. HOLLINGER, AS AMENDED, JOHN L. HOLLINGER, ET AL. 5D2020-2282 2020-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-48938

Parties

Name Michael R. Hollinger
Role Appellant
Status Active
Representations Jeffrey L. Derosier, Michael R. Riemenschneider
Name John L. Hollinger
Role Appellee
Status Active
Name RHONDA L HINDS & ASSOCIATES CPA PA
Role Appellee
Status Active
Name Estate of John L. Hollinger
Role Appellee
Status Active
Name REX ENGINEERING CORPORATION
Role Appellee
Status Active
Name Rhonda L. Hinds
Role Appellee
Status Active
Name John D. Hollinger
Role Appellee
Status Active
Representations Charles J. Meltz, Laura M. Kelly, Douglas D. Marks, David G. Larkin
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-11-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2020-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-16
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 11/4 ORDER
On Behalf Of John D. Hollinger
Docket Date 2020-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael R. Hollinger
Docket Date 2020-11-11
Type Response
Subtype Response
Description RESPONSE ~ PER 11/4 ORDER
On Behalf Of Michael R. Hollinger
Docket Date 2020-11-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS; REPLY W/IN 10 DAYS OF RESPONSE; AND AA W/IN 10 DAYS FILE RESPONSE - MOT DISM
Docket Date 2020-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of John D. Hollinger
Docket Date 2020-11-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/03/20 ORDER
On Behalf Of Michael R. Hollinger
Docket Date 2020-11-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE SECOND AMEND NOA W/IN 10 DAYS
Docket Date 2020-11-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of John D. Hollinger
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michael R. Hollinger
Docket Date 2020-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/29/2020
On Behalf Of Michael R. Hollinger
Docket Date 2020-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN D. HOLLINGER, INDIVIDUALLY AND AS THE PERSONAL REPRESENTATIVE OF THE ESTATE OF JOHN L. HOLLINGER AS TRUSTEE VS MICHAEL R. HOLLINGER, INDIVIDUALLY AND DERIVATIVELY ON BEHALF OF NOMINAL DEFENDANT REX ENGINEERING CORPORATION, RHONDA L. HINDS, AND RHONDA L. HINDS & ASSOCIATES CPA, PA 5D2019-2163 2019-07-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-048938-X

Parties

Name Estate of John L. Hollinger
Role Appellant
Status Active
Name John D. Hollinger
Role Appellant
Status Active
Representations Jesse L. Kabaservice, David G. Larkin
Name REX ENGINEERING CORPORATION
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Rhonda L. Hinds
Role Appellee
Status Active
Name RHONDA L HINDS & ASSOCIATES CPA PA
Role Appellee
Status Active
Name Michael R. Hollinger
Role Appellee
Status Active
Representations Charles J. Meltz, Jeffrey L. Derosier, Laura M. Kelly, Michael R. Riemenschneider, Douglas D. Marks

Docket Entries

Docket Date 2020-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-20
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ AS TO 3/20 ORDER
Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John D. Hollinger
Docket Date 2019-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael R. Hollinger
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/20 ORDER
On Behalf Of Michael R. Hollinger
Docket Date 2019-09-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 8/27 ORDER
On Behalf Of John D. Hollinger
Docket Date 2019-08-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Michael R. Hollinger
Docket Date 2019-08-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-08-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of John D. Hollinger
Docket Date 2019-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/20 ORDER
On Behalf Of John D. Hollinger
Docket Date 2019-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of John D. Hollinger
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 8/22
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/24/19
On Behalf Of John D. Hollinger

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State