Search icon

H & S DEVELOPMENT GROUP, INC.

Company Details

Entity Name: H & S DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: P99000030402
FEI/EIN Number 650907477
Address: 801 W MCNAB ROAD, POMPANO BEACH, FL, 33060
Mail Address: 801 W MCNAB ROAD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAGE HENRI M Agent 801 W MCNAB RD., POMPANO BEACH, FL, 33060

President

Name Role Address
HAGE HENRI President 801 W MCNAB ROAD, POMPANO BEACH, FL, 33060

Treasurer

Name Role Address
HAGE HENRI Treasurer 801 W MCNAB ROAD, POMPANO BEACH, FL, 33060

Director

Name Role Address
HAGE HENRI Director 801 W MCNAB ROAD, POMPANO BEACH, FL, 33060
SOUEID MIKE Director 801 W MCNAB ROAD, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
SOUEID MIKE Secretary 801 W MCNAB ROAD, POMPANO BEACH, FL, 33060

Vice President

Name Role Address
SOUEID MIKE Vice President 801 W MCNAB ROAD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-30 HAGE, HENRI M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-02-26 801 W MCNAB ROAD, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 801 W MCNAB RD., POMPANO BEACH, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-06 801 W MCNAB ROAD, POMPANO BEACH, FL 33060 No data

Court Cases

Title Case Number Docket Date Status
TENTH STREET COMMERCE PARK OWNERS ASSOC., INC. VS H & S DEVELOPMENT GROUP, INC. 4D2021-0386 2021-01-15 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC006135XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000017CAXXMB

Parties

Name Tenth Street Commerce Park Owners Assoc., Inc.
Role Appellant
Status Active
Representations David M. Bauman, Leonard Wilder
Name H & S DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Representations Thomas J. Gruseck
Name Hon. Melanie Dale Surber
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s May 28, 2020 motion for prevailing party attorney's fees and costs is denied.
Docket Date 2021-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***AMENDED***
On Behalf Of H & S Development Group, Inc.
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H & S Development Group, Inc.
Docket Date 2021-10-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the September 29, 2021 amended motion of Maughan Himschoot & Adams Law Group and Jason R. Himschoot, Esq., for leave to withdraw as counsel for H & S Development Group, Inc., is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it is ORDERED that H & S Development Group, Inc., shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed for twenty (20) days from the issuance of this order.
Docket Date 2021-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of H & S Development Group, Inc.
Docket Date 2021-09-28
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the September 16, 2021 motion filed by the Houston Law Firm, P.A. and Bart A. Houston to withdraw as counsel for H & S Development Group, Inc., is granted. While a corporation may not appear unrepresented by counsel in a Florida court, see Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995), Maughan Himschoot and Adams Law Group remain counsel in this matter for H & S Development Group, Inc.
Docket Date 2021-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of H & S Development Group, Inc.
Docket Date 2021-07-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H & S Development Group, Inc.
Docket Date 2021-06-11
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED sua sponte that the stay issued May 7, 2021 in the above-styled appeal is lifted.
Docket Date 2021-05-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 15, 2021 order is amended as follows: ORDERED that the February 19, 2021 and March 15, 2021 amended motion of the Law Offices of Arthur C. Koski, P.A., for leave to withdraw as counsel for H & S Development Group, Inc., is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that H & S Development Group, Inc., shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above. Further,ORDERED that the May 5, 2021 motion of Maughan Himschoot and Adams Law Group to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2021-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of H & S Development Group, Inc.
Docket Date 2021-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H & S Development Group, Inc.
Docket Date 2021-03-15
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 11, 2021 motion of the Law Offices of Arthur C. Koski, P.A., for leave to withdraw as counsel for H & S Development Group, Inc., is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that H & S Development Group, Inc., shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2021-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***AMENDED***
On Behalf Of H & S Development Group, Inc.
Docket Date 2021-02-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of H & S Development Group, Inc.
Docket Date 2021-01-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of Tenth Street Commerce Park Owners Assoc., Inc.
Docket Date 2021-01-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of H & S Development Group, Inc.
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
H&S DEVELOPMENT GROUP, INC., etc., et al. VS WELLS FARGO BANK, N.A., etc., et al. 4D2012-2740 2012-07-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA10829XXXXMB

Parties

Name HENRI M. HAGE
Role Appellant
Status Active
Name 250 CONGRESS AVENUE CONDOMINIU
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name Mohamed Soueid
Role Appellant
Status Active
Name H & S DEVELOPMENT GROUP, INC.
Role Appellant
Status Active
Representations Peter J. Sosin, Robert A. Sweetapple
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Howard R. Behar
Name Unknown Tenant in Possession
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H & S DEVELOPMENT GROUP
Docket Date 2013-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2012-12-05
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ UNTIMELY FILED REPLY BRIEF.
Docket Date 2012-11-01
Type Response
Subtype Response
Description Response ~ TO AE'S MOTION TO STRIKE UNTIMELY REPLY BRIEF
On Behalf Of H & S DEVELOPMENT GROUP
Docket Date 2012-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ UNTIMELY REPLY BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2012-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1)
On Behalf Of H & S DEVELOPMENT GROUP
Docket Date 2012-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of H & S DEVELOPMENT GROUP
Docket Date 2012-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2012-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 DAYS
Docket Date 2012-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2012-08-29
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of H & S DEVELOPMENT GROUP
Docket Date 2012-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS
Docket Date 2012-08-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robert A. Sweetapple 0296988
Docket Date 2012-08-10
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 H & S DEVELOPMENT GROUP
Docket Date 2012-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State