Search icon

H & S REALTY & PROPERTY INC.

Company Details

Entity Name: H & S REALTY & PROPERTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 1991 (34 years ago)
Document Number: S40309
FEI/EIN Number 593049027
Address: 15429 N. FLORIDA AVE, TAMPA, FL, 33613, US
Mail Address: 15429 N. FLORIDA AVE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Gregory, II Ronald W Agent Gregory Law Firm, PL, St. Petersburg, FL, 33709

President

Name Role Address
Ghannad Hamid President 15429 N. Florida Ave., TAMPA, FL, 33613

Director

Name Role Address
Eslahi Shahnaz Director 15429 N. Florida Ave., TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083279 DR. KING CHEVRON EXPIRED 2019-08-06 2024-12-31 No data 6602 E MLK BLVD., TAMPA, FL, 33619

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900008549 TERMINATED 02-9032 13TH JUD CIR CRT HILLSBOROUGH 2004-11-30 2010-05-09 $38000.00 MADDOX INVESTMENT PROPERTIES, LLC, 101 DALTON PLACE WAY, KNOWVILLE, TN 37912
J04900018078 TERMINATED 02-9032 CIR CRT HILLSBOROUGH CO FL 2004-07-07 2009-08-02 $53651.14 MADDOX INVESTMENT PROPERTIES, LLC, 101 DALTON PLLACE WAY, KNOXVILLE, TN 37912

Court Cases

Title Case Number Docket Date Status
H & S REALTY & PROPERTY, INC. VS H Y TECH PETROLEUM MAINTENANCE, INC. 2D2014-0095 2014-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
05-8298-CI

Parties

Name H & S REALTY & PROPERTY INC.
Role Appellant
Status Active
Representations DANIEL F. PILKA, ESQ.
Name H Y TECH PETROLEUM MAINTENANCE
Role Appellee
Status Active
Representations MICHAEL S. EDENFIELD, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees pursuant to section 713.29, Florida Statutes (2014), is granted. On remand, the trial court shall determine Appellee's reasonable fees incurred in this appeal. Appellant's motion for appellate attorney's fees under section 713.29 is denied.
Docket Date 2014-11-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of H & S REALTY & PROPERTY, INC.
Docket Date 2014-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of H & S REALTY & PROPERTY, INC.
Docket Date 2014-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of H Y TECH PETROLEUM MAINTENANCE
Docket Date 2014-08-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of H Y TECH PETROLEUM MAINTENANCE
Docket Date 2014-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **2ND SUPPLEMENTAL**
Docket Date 2014-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ & taxable costs
On Behalf Of H & S REALTY & PROPERTY, INC.
Docket Date 2014-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Amended order
Docket Date 2014-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-14
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 H Y TECH PETROLEUM MAINTENANCE
Docket Date 2014-07-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **1ST SUPPLEMENTAL**
Docket Date 2014-07-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of H & S REALTY & PROPERTY, INC.
Docket Date 2014-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of H & S REALTY & PROPERTY, INC.
Docket Date 2014-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ ib 45 days
Docket Date 2014-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD WILLIAMS
Docket Date 2014-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of H & S REALTY & PROPERTY, INC.
Docket Date 2014-05-19
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 REALTY & PROPERTY, INC.
Docket Date 2014-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2014-05-01
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 REALTY & PROPERTY, INC.
Docket Date 2014-02-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-01-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service
On Behalf Of H & S REALTY & PROPERTY, INC.
Docket Date 2014-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-01-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H & S REALTY & PROPERTY, INC.
Docket Date 2014-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Feb 2025

Sources: Florida Department of State