Entity Name: | RHONDA L HINDS & ASSOCIATES CPA PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RHONDA L HINDS & ASSOCIATES CPA PA 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 Jul 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | P97000065063 |
FEI/EIN Number |
593460369
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Hinds Rhonda L | President | 160 McLeod Street, Merritt Island, FL, 32953 |
Hinds Troy J | Vice President | 160 McLeod Street, Merritt Island, FL, 32953 |
HINDS RHONDA L | Agent | 160 McLeod Street, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-20 | 160 McLeod Street, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2018-01-20 | 160 McLeod Street, Merritt Island, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-20 | 160 McLeod Street, Merritt Island, FL 32953 | - |
NAME CHANGE AMENDMENT | 2011-09-29 | RHONDA L HINDS & ASSOCIATES CPA PA | - |
REGISTERED AGENT NAME CHANGED | 2007-03-21 | HINDS, RHONDA L | - |
AMENDMENT AND NAME CHANGE | 2004-12-13 | RHONDA L. HINDS & ASSOCIATES, CPA'S, PA | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1292117706 | 2020-05-01 | 0455 | PPP | 160 MCLEOD ST, MERRITT ISLAND, FL, 32953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9546568302 | 2021-01-31 | 0455 | PPS | 160 McLeod St, Merritt Island, FL, 32953-3466 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State