Search icon

MAITLAND FRUIT COMPANY - Florida Company Profile

Company Details

Entity Name: MAITLAND FRUIT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAITLAND FRUIT COMPANY 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: 13 Jul 1946 (79 years ago)
Document Number: 147837
FEI/EIN Number 590552095

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

Address: 261 N CAUSEWAY SUITE 2, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 261 N CAUSEWAY SUITE 2, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS ELDON A President 1825 BEACON STREET, NEW SMYRNA BEACH, FL
WIGGINS CLAUDIA I Vice President 1825 BEACON STREET, NEW SMYRNA BEACH, FL, 32169
WIGGINS ELDON GII Treasurer 261 N CAUSEWAY SUITE 2, NEW SMYRNA BEACH, FL, 32169
BAILEY ROBERT E Agent 340 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 261 N CAUSEWAY SUITE 2, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2017-05-24 261 N CAUSEWAY SUITE 2, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2003-04-28 BAILEY, ROBERT ESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 340 N. CAUSEWAY, NEW SMYRNA BEACH, FL 32169 -

Court Cases

Title Case Number Docket Date Status
FRANK H. NORMAN VS NANCY H. JOHNSTONE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DONALD V. JOHNSTONE, VIRGINIA NORMAN, UNITED STATES OF AMERICA, MAITLAND FRUIT COMPANY, AS HEIR OF SANDRA W. NOVELLA, ECT., ET AL 5D2021-0333 2021-02-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-12083-CIDL

Parties

Name Frank H. Norman
Role Petitioner
Status Active
Representations Robert R. Foster
Name United States of America on Behalf of Secretary of Housing and Urban Development
Role Respondent
Status Active
Name Eldon W. Wiggins
Role Respondent
Status Active
Name MAITLAND FRUIT COMPANY
Role Respondent
Status Active
Name Nancy H. Johnstone
Role Respondent
Status Active
Representations Robert H. Bailey, John Forney Rudy, III, Scott W. Cichon
Name Carlos M. Novella
Role Respondent
Status Active
Name The Estate of Donald V. Johnstone
Role Respondent
Status Active
Name Nancy Ann Albury
Role Respondent
Status Active
Name Virginia Norman
Role Respondent
Status Active
Name Carla G. Novella
Role Respondent
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-04-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-04-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-29
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-03-24
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of Frank H. Norman
Docket Date 2021-03-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT BY NOON 3/25 SHOW CAUSE WHY PET SHOULD NOT BE CONSTRUED AS MOT STAY...
Docket Date 2021-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Frank H. Norman
Docket Date 2021-02-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Frank H. Norman
Docket Date 2021-02-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 02/02/2021
On Behalf Of Frank H. Norman
Docket Date 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
FRANK H. NORMAN VS NANCY H. JOHNSTONE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DONALD V. JOHNSTONE, VIRGINIA NORMAN, UNITED STATES OF AMERICA, ET AL. 5D2020-2059 2020-10-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-CIDL-12083

Parties

Name Frank H. Norman
Role Appellant
Status Active
Representations Robert R. Foster
Name Nancy H. Johnstone
Role Appellee
Status Active
Representations Scott W. Cichon, Sydney Victoria Cichon, John Forney Rudy, III, Robert H. Bailey
Name MAITLAND FRUIT COMPANY
Role Appellee
Status Active
Name Carlos M. Novella
Role Appellee
Status Active
Name Eldon W. Wiggins
Role Appellee
Status Active
Name United States of America on Behalf of Secretary of Housing and Urban Development
Role Appellee
Status Active
Name Virginia Norman
Role Appellee
Status Active
Name Carla G. Novella
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name The Estate of Donald V. Johnstone
Role Appellee
Status Active
Name Nancy Ann Albury
Role Appellee
Status Active

Docket Entries

Docket Date 2021-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2021-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Frank H. Norman
Docket Date 2021-09-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Nancy H. Johnstone
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Frank H. Norman
Docket Date 2020-10-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Robert R. Foster 012312
On Behalf Of Frank H. Norman
Docket Date 2021-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING EN BANC
On Behalf Of Nancy H. Johnstone
Docket Date 2021-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REHEARING EN BANC AND FOR WRITTEN OPINION &CERTIFICATION
On Behalf Of Frank H. Norman
Docket Date 2021-08-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-07-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/7 ORDER
On Behalf Of Frank H. Norman
Docket Date 2021-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 5 DYS ATTY FOSTER FILE STATUS REPORT...
Docket Date 2021-06-11
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA CANCELLED AND IS SUBJECT TO BEING RESET AT A LATER DATE
Docket Date 2021-06-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Frank H. Norman
Docket Date 2021-06-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Nancy H. Johnstone
Docket Date 2021-06-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/20 ORDER
On Behalf Of Frank H. Norman
Docket Date 2021-05-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-05-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frank H. Norman
Docket Date 2021-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 19 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-05-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ SROA BY 5/25; RB W/IN 10 DYS; MOT TO SUPPL GRANTED; BK DISMISSED
Docket Date 2021-05-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING BANKRUPTCY CASE
On Behalf Of Frank H. Norman
Docket Date 2021-04-15
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA W/IN 6 MONTHS FILE STATUS REPORT...
Docket Date 2021-04-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Frank H. Norman
Docket Date 2021-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Frank H. Norman
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/21
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Frank H. Norman
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-03-15
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 Frank H. Norman
Docket Date 2021-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nancy H. Johnstone
Docket Date 2021-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nancy H. Johnstone
Docket Date 2021-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Nancy H. Johnstone
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/8; AB SERVED W/IN 10 DYS OF TRANSMITTAL OF SROA
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Frank H. Norman
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Nancy H. Johnstone
Docket Date 2021-01-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AE FILE AMEND MOT W/IN 10 DAYS
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Nancy H. Johnstone
Docket Date 2020-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frank H. Norman
Docket Date 2020-11-25
Type Record
Subtype Transcript
Description Transcript Received ~ 363 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-10-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-10-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/01/20 ORDER
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-10-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scott W. Cichon 0440876
On Behalf Of Nancy H. Johnstone
Docket Date 2020-10-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-10-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Frank H. Norman
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Frank H. Norman

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State