Search icon

FARREY'S, WHOLESALE HARDWARE CO., INC. - Florida Company Profile

Company Details

Entity Name: FARREY'S, WHOLESALE HARDWARE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARREY'S, WHOLESALE HARDWARE CO., INC. 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: 30 Jun 1934 (91 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jul 1953 (72 years ago)
Document Number: 129186
FEI/EIN Number 590238860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1850 NE 146 ST, N MIAMI, FL, 33261-9500, US
Mail Address: 1850 NE 146 ST, N MIAMI, FL, 33261-9500, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARREY JOHN F Chief Executive Officer 1315 BAY TERRACE, N BAY VILLAGE, FL, 33141
MARMOL ANA A Vice President 1541 BRICKELL AVE, C909, MIAMI, FL, 33129
COSTA LUIS A President 20341 HACIENDA CT, BOCA RATON, FL, 33498
FARREY JOHN Agent 1850 N.E. 146TH STREET, N MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117079 FARREY'S EXPIRED 2013-12-02 2018-12-31 - 1850 NE 146 ST., NORTH MIAMI, FL, 33261
G13000117085 FARREY'S LIGHTING & BATH EXPIRED 2013-12-02 2018-12-31 - 1850 NE 146 ST., NORTH MIAMI, FL, 33261

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 1850 NE 146 ST, N MIAMI, FL 33261-9500 -
CHANGE OF MAILING ADDRESS 2011-02-15 1850 NE 146 ST, N MIAMI, FL 33261-9500 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 1850 N.E. 146TH STREET, N MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2007-02-05 FARREY, JOHN -
NAME CHANGE AMENDMENT 1953-07-04 FARREY'S, WHOLESALE HARDWARE CO., INC. -
NAME CHANGE AMENDMENT 1938-06-20 FARREY'S, INC. -

Court Cases

Title Case Number Docket Date Status
FARREY'S WHOLESALE HARDWARE CO., INC. VS COLTIN ELECTRICAL SERVICES, LLC, ET AL., 2D2017-3191 2017-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-1713

Parties

Name FARREY'S, WHOLESALE HARDWARE CO., INC.
Role Appellant
Status Active
Representations Michael E. Stearns, Esq., DOUGLAS J. ROBERTS, Mark D. Nichols, ESQ.
Name TAMPA PREMIUM OUTLETS, LLC
Role Appellee
Status Active
Name COLTIN ELECTRICAL SERVICES, LLC
Role Appellee
Status Active
Representations DUANE A. DAIKER, ESQ., PHILIP N. HAMMERSLEY, ESQ., BRIAN R. LAMBERT, ESQ., FRED A. MENDICINO, ESQ., Eric M. Hanson, Esq., DYLAN MARCK, ESQ.
Name VCC, LLC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-28
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; orders quashed in part and dismissed in part.
Docket Date 2018-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ These cases are consolidated for purposes of the opinion. Any motion for rehearing directed to this opinion shall be filed in the lowest case number only.
Docket Date 2018-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-06-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ These cases are provisionally set for oral argument on WEDNESDAY, AUGUST 22, 2018, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Marva L. Crenshaw, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO LIMIT ORAL ARGUMENT
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2018-04-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee Coltin Electrical Services, LLC’s motion filed April 23, 2018, for continuance of oral argument is granted. Oral argument scheduled for May 1, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-04-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TIME-SENSITIVE UNOPPOSED MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 01, 2018, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Marva L. Crenshaw, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2018-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY TO APPELLEE, TAMPA PREMIUMOUTLETS, LLC'S ANSWER BRIEF
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2018-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER, FARREY'S WHOLESALE HARDWARE CO., INC.'S MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2018-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2018-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2018-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE, TAMPA PREMIUM OUTLETS, LLC'S ANSWER BRIEF
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2018-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB (Colton) due 02/05/18
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB (TPO) due 01/15/18
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB (Colton) due 01/15/18
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days.
Docket Date 2017-11-28
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 FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-10-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. However, the parties should readdress this court's jurisdiction in their briefs.By its own motion, the court directs that this appeal shall travel together with cases 2D17-2172 and 2D17-2553. Records, briefing, and motions practice shall be separate in the three proceedings.
Docket Date 2017-10-03
Type Order
Subtype Order to Travel Together
Description travel together ~ By its own motion, the court directs that this appeal shall travel together with cases 2D17-2172 and 2D17-2553. Records, briefing, and motions practice shall be separate in the three proceedings.
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB - 946 PAGES
Docket Date 2017-09-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT, FARREY'S WHOLESALE HARDWARE CO., INC.'S STATUS REPORT
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ orders
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 7, 2017 order to show cause is discharged. Nevertheless, contrary to the appellant's assertion in its response to the order to show cause, this court does not yet have jurisdiction over the order sought to be reviewed because the order has not been rendered, i.e., filed with the clerk of the circuit court. See Fla. R. App. P. 9.110(b), 9.020(i). The appeal is therefore subject to dismissal. See Fla. R. App. P. 9.110(l). The appellant shall file a status report on rendition of the order within 20 days of the date of the present order.
Docket Date 2017-08-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, FARREY'S WHOLESALE HARDWARE CO., INC.'S RESPONSE TO MOTION TO DISMISS
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, FARREY'S WHOLESALE HARDWARE CO., INC.'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee Coltin Electrical Services, LLC's motion to dismiss.
Docket Date 2017-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-08-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT, FARREY'S WHOLESALE HARDWARE CO., INC.'S NOTICE OF FILING ORDER
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-07
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 08/25/17 ord)
Docket Date 2017-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
FARREY'S WHOLESALE HARDWARE CO., INC. VS COLTIN ELECTRICAL SERVICES, LLC, ET AL., 2D2017-2553 2017-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-1713

Parties

Name FARREY'S, WHOLESALE HARDWARE CO., INC.
Role Appellant
Status Active
Representations Michael E. Stearns, Esq., Mark D. Nichols, ESQ., DOUGLAS J. ROBERTS
Name COLTIN ELECTRICAL SERVICES, LLC
Role Appellee
Status Active
Representations FRED A. MENDICINO, ESQ., BRIAN R. LAMBERT, ESQ., DYLAN MARCK, ESQ., DUANE A. DAIKER, ESQ., PHILIP N. HAMMERSLEY, ESQ.
Name TAMPA PREMIUM OUTLETS, LLC
Role Appellee
Status Active
Name VCC, LLC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ These cases are consolidated for purposes of the opinion. Any motion for rehearing directed to this opinion shall be filed in the lowest case number only.
Docket Date 2018-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The agreed motion to limit oral argument filed by Respondent/Appellee, Coltin Electrical Services, LLC, is granted. The oral argument for these cases will be consolidated with each side allowed thirty minutes for argument.
Docket Date 2018-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO LIMIT ORAL ARGUMENT
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2018-04-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TIME-SENSITIVE UNOPPOSED MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2018-04-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee Coltin Electrical Services, LLC’s motion filed April 23, 2018, for continuance of oral argument is granted. Oral argument scheduled for May 1, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 01, 2018, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Marva L. Crenshaw, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Both parties' motions to file their respective motions for appellate attorney's fees are granted. Each motion is accepted as filed.
Docket Date 2017-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO FILE MOTION FOR APPELLATE ATTORNEY FEES OUT OF TIME
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-11-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07- RB DUE 11/01/17
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-10-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. However, the parties should readdress this court's jurisdiction in their briefs.By its own motion, the court directs that this appeal shall travel together with cases 2D17-2172 and 2D17-2553. Records, briefing, and motions practice shall be separate in the three proceedings.
Docket Date 2017-10-03
Type Order
Subtype Order to Travel Together
Description travel together ~ By its own motion, the court directs that this appeal shall travel together with cases 2D17-2172 and 2D17-2553. Records, briefing, and motions practice shall be separate in the three proceedings.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 09- AB DUE 10/06/17
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB DUE 09/27/17
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-18
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The appellant/petitioner's motion to consolidate the two above-captioned cases is granted only to the extent that the two cases will travel to the same panel of judges. Separate motions and responses shall be filed in each case. The motion is denied without prejudice to the extent that it seeks consolidation with case 2D17-3191, in which an order to show cause and a motion to dismiss are pending. The appellant/petitioner's motions to add indispensable party filed in each of the two above-captioned cases are denied.This court's June 22, 2017, order to show case in case 2D17-2553 is discharged. Both cases will be subject to jurisdictional review by the merits panel.
Docket Date 2017-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB - 873 PAGES
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-03
Type Response
Subtype Objection
Description OBJECTION ~ COLTIN'S OPPOSITION TO MOTION TO ADD INDISPENSABLE PARTY
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ INDEX TO APPENDIX TO APPELLANT'S RESPONSE TO COURT'S ORDER DATED JULY 26, 2017
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, FARREY'S WHOLESALE HARDWARE CO., INC.'S RESPONSE TO COURT'S ORDER DATED JULY 26, 2017
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, FARREY WHOLESALE HARDWARE CO., INC.'S, MOTION TO ADD AN INDISPENSIBLE PARTY
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, the appellant shall supplement its response filed July 7, 2017, as directed herein. The response asserts that the "partial summary judgment as to count I of [appellant]'s amended complaint and count IV of defendant's counterclaim" disposes of the appellant's case against Tampa Premium Outlets, LLC and VCC, LLC. However, this court's review of the pleadings and hearing transcript filed in case 2D17-2172 discloses that counts for unjust enrichment (IX and XI) are alleged against these parties in the appellant's second amended complaint, carried over from the amended complaint. Although at the hearing the trial court explicitly stated its resolution as to several of the counts in the second amended complaint challenged by the appellee, the court did not address the unjust enrichment counts. To the extent that the appellant challenges the observations made by the court in this order, it must do so by attaching record documentation to support its position. This court's June 22, 2017, order to show cause remains pending.
Docket Date 2017-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, FARREY'S WHOLESALE HARDWARE CO., INC.'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-06-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
FARREY'S WHOLESALE HARDWARE CO., INC. VS COLTIN ELECTRICAL SERVICES, LLC, ET AL 2D2017-2172 2017-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2016-CA-1713

Parties

Name FARREY'S, WHOLESALE HARDWARE CO., INC.
Role Appellant
Status Active
Representations Mark D. Nichols, ESQ., Michael E. Stearns, Esq., DOUGLAS J. ROBERTS
Name COLTIN ELECTRICAL SERVICES, LLC
Role Appellee
Status Active
Representations DUANE A. DAIKER, ESQ., PHILIP N. HAMMERSLEY, ESQ., BRIAN R. LAMBERT, ESQ., FRED A. MENDICINO, ESQ.
Name TAMPA PREMIUM OUTLETS, LLC
Role Appellee
Status Active
Name VCC, LLC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-28
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; orders quashed in part and dismissed in part.
Docket Date 2018-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ In cases 2D17-2172, 2D17-2553, and 2D17-3191, Coltin and Farrey's filed competing motions for appellate attorney's fees under section 713.29, Florida Statutes (2017). Farrey's motions for appellate attorney's fees are provisionally granted, subject to Farrey's ultimately prevailing in the underlying action below. Coltin's motions for appellate attorney's fees are denied.
Docket Date 2017-09-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PETITIONERS'S ORIGINAL REPLY TO COLTIN'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2018-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The agreed motion to limit oral argument filed by Respondent/Appellee, Coltin Electrical Services, LLC, is granted. The oral argument for these cases will be consolidated with each side allowed thirty minutes for argument.
Docket Date 2018-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO LIMIT ORAL ARGUMENT
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2018-04-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TIME-SENSITIVE UNOPPOSED MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2018-04-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Respondent Coltin Electrical Services, LLC’s motion filed April 23, 2018, for continuance of oral argument is granted. Oral argument scheduled for May 1, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 01, 2018, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Marva L. Crenshaw, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-10-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. However, the parties should readdress this court's jurisdiction in their briefs.By its own motion, the court directs that this appeal shall travel together with cases 2D17-2172 and 2D17-2553. Records, briefing, and motions practice shall be separate in the three proceedings.
Docket Date 2017-09-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The petitioner's motion to strike is granted. The reply filed on August 14, 2017, is stricken. The amended reply filed September 25, 2017, is accepted.
Docket Date 2017-09-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, FARREY'S WHOLESALE HARDWARE CO., INC.'S AMENDED REPLY TO RESPONDENT'S AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2017-09-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ APPELLANT, FARREY'S WHOLESALE HARDWARE CO., INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AMENDED REPLY TO AMENDED RESPONSE
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondent's motion to strike is granted. The response filed August 16, 2017, is stricken. This case will proceed on the basis of the amended response filed August 25, 2017. The petitioner may file an amended reply within 10 days of the date of this order, failing which the case will proceed on the basis of the reply already filed.
Docket Date 2017-08-25
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S ORIGINAL RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-18
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The appellant/petitioner's motion to consolidate the two above-captioned cases is granted only to the extent that the two cases will travel to the same panel of judges. Separate motions and responses shall be filed in each case. The motion is denied without prejudice to the extent that it seeks consolidation with case 2D17-3191, in which an order to show cause and a motion to dismiss are pending. The appellant/petitioner's motions to add indispensable party filed in each of the two above-captioned cases are denied.This court's June 22, 2017, order to show case in case 2D17-2553 is discharged. Both cases will be subject to jurisdictional review by the merits panel.
Docket Date 2017-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE RELATED APPEALS
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent Coltin Electrical Services' motion to supplement response is grantedto the extent that the respondent may, within 10 days of the date of this order, file anamended response in a single document, incorporating its original response andsupplemental response. The filing should be accompanied by a motion to strike theoriginally filed response. The supplemental response filed August 9, 2017, is stricken.The court notes that the petitioner has filed a reply, which does not appear toaddress the argument in the supplemental response. The petitioner may, within 10days after the respondent files its amended response, file an amended reply along witha motion to strike the originally filed reply.
Docket Date 2017-08-14
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, FARREY'S WHOLESALE HARDWARE CO., INC.'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ **Stricken per order of 09-28-17**APPENDIX TO PETITIONER, FARREY'S WHOLESALE HARDWARE CO., INC.'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-09
Type Response
Subtype Supplement
Description Supplement ~ TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-03
Type Response
Subtype Objection
Description OBJECTION ~ COLTIN'S OPPOSITION TO MOTION TO ADD INDISPENSABLE PARTY
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, FARREY WHOLESALE HARDWARE CO., INC.'S, MOTION TO ADD AN INDISPENSIBLE PARTY
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-07-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ INDEX TO RESPONDENT COLTIN ELECTRICAL SERVICES, LLC'S APPENDIX
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 24, 2017.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of COLTIN ELECTRICAL SERVICES, LLC
Docket Date 2017-06-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-05-25
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FARREY'S WHOLESALE HARDWARE CO., INC.
Docket Date 2017-05-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193048708 2021-04-02 0455 PPS 1850 NE 146th St, North Miami, FL, 33181-1424
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 913921
Loan Approval Amount (current) 913921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1424
Project Congressional District FL-24
Number of Employees 62
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 920953.11
Forgiveness Paid Date 2022-01-12
9562867008 2020-04-09 0455 PPP 1850 NE 146th Street, NORTH MIAMI, FL, 33181-1403
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 878100
Loan Approval Amount (current) 878100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-1403
Project Congressional District FL-24
Number of Employees 68
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 886515.12
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State