Search icon

FARMER & IRWIN CORP. - Florida Company Profile

Company Details

Entity Name: FARMER & IRWIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMER & IRWIN CORP. 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: 19 Sep 1956 (69 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2023 (2 years ago)
Document Number: 196114
FEI/EIN Number 590864802

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

Address: 3300 AVENUE K, RIVIERA BEACH, FL, 33404, US
Mail Address: 3300 AVENUE K, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDOR PETER CIII President 15228 77TH TRAIL N., PALM BEACH GARDENS, FL, 33418
FEDOR PETER CIII CE 15228 77TH TRAIL N., PALM BEACH GARDENS, FL, 33418
CHARLES GREGORY DII Executive Vice President 1670 SW HACKMAN TERRACE, STUART, FL, 34997
WRYE LARRY R Executive Vice President 12416 79TH CT NORTH, WEST PALM BEACH, FL, 33412
FEDOR PETER CIII Agent 3300 AVENUE K, RIVIERA BEACH, FL, 33404

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MGYJP99NEE68
CAGE Code:
3D0C8
UEI Expiration Date:
2026-02-21

Business Information

Doing Business As:
FARMER & IRWIN CORP
Activation Date:
2025-02-25
Initial Registration Date:
2003-03-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3D0C8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-21

Contact Information

POC:
JODI LECLAIRE
Corporate URL:
http://www.fandicorp.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091816 SIMPLIFI COMMERCIAL SERVICE ACTIVE 2013-09-17 2028-12-31 - 3300 AVENUE K, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-07 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 FEDOR, PETER C, III -
AMENDMENT 2020-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 3300 AVENUE K, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2012-02-07 3300 AVENUE K, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-04 3300 AVENUE K, RIVIERA BEACH, FL 33404 -
AMENDMENT 1997-05-22 - -
NAME CHANGE AMENDMENT 1959-02-21 FARMER & IRWIN CORP. -

Court Cases

Title Case Number Docket Date Status
2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC. VS 2700 NORTH OCEAN, LLC, et al. 4D2020-0796 2020-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010718

Parties

Name 2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Lilliana M. Farinas-Sabogal, Perry M. Adair
Name Vanhorn Engineering, LLC
Role Appellee
Status Active
Name ARCHITECTURE METALS LTD. CO.
Role Appellee
Status Active
Name 2700 NORTH OCEAN LLC
Role Appellee
Status Active
Representations Daniel J. Santaniello, William Fink, Robert A. Carlson, Lorne E. Berkeley, Ronald S. Nisonson, Courtney Willoughby, Christopher Burrows, Carmen Rodriguez-Altieri, D. Spencer Mallard, Stephen P. Smith, John A. Chiocca, Alicia Z. Gross, Hayley E. Newman, DeeDee D. Hammer, Jason E. Handin, Matthew Margolis, Virginia Paxton, D. Bryan Hill, Jr., Dina Marie Contri, Nicholas P. Conto, Zachary A. Landes, Jason B. Vrbensky, Jeremy C. Daniels, Daniel Eric Levin, Jeremy W. Harris, Benjamin L. Bedard, Michael J. Gore, Lauren Eliopoulos, Bruce R. Calderon, Jennifer Anderson Hoffman, Hugh D. Higgins, Thomas Lee Hunker
Name POWER DESIGN, INC.
Role Appellee
Status Active
Name LM Engineering, Inc.
Role Appellee
Status Active
Name Catalfumo Construction, LLC
Role Appellee
Status Active
Name Larsen Products Corporation
Role Appellee
Status Active
Name LAGASSE POOL CONSTRUCTION CO.
Role Appellee
Status Active
Name JOHN J. KIRLIN, LLC
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION AND DEVELOPMENT, INC.
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION, INC.
Role Appellee
Status Active
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Name WENTWORTH CONSTRUCTION COMPANY LLC
Role Appellee
Status Active
Name Robert M. Swedroe Architects - Planners, A.I.A., P.A.
Role Appellee
Status Active
Name O, N, M & J Inc.
Role Appellee
Status Active
Name UNITED FORMING, INC.
Role Appellee
Status Active
Name O'DONNELL, NACCARATO, MIGNOGNA & JACKSON, INC.
Role Appellee
Status Active
Name FARMER & IRWIN CORP.
Role Appellee
Status Active
Name SUN METALS SYSTEMS, INC.
Role Appellee
Status Active
Name JJK GROUP, INC.
Role Appellee
Status Active
Name Singer Island Condominium Ltd.
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION LTD.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS CO., INC.
Role Appellee
Status Active
Name Wantman Group, Inc.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee’s June 4, 2020 response, it is ORDERED that appellant’s May 12, 2020 “combined motion for clarification, motion for certification, and motion for written opinion” is denied.
Docket Date 2020-06-04
Type Response
Subtype Response
Description Response
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, LM Engineering, Inc.'s May 28, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s May 12, 2020 motion for clarification, certification and written opinion is extended to and including June 11, 2020.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee LM Engineering, Inc.’s May 27, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***STRICKEN***
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR CLARIFICATION, MOTION FOR CERTIFICATION, AND MOTION FOR WRITTEN OPINION"
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ Upon consideration of appellant's May 4, 2020 response, it is ORDERED that appellee LM Engineering Inc.'s April 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-05-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 4, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-05-01
Type Response
Subtype Response
Description Response ~ ***STRICKEN 5/4/20*** TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant’s April 6, 2020 jurisdictional statement and appellee’s April 16, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as an appeal from a nonfinal, nonappealable order. See Florida Farm Bureau Gen. Ins. Co. v. Peacock’s Excavating Serv., Inc., 186 So. 3d 6 (Fla. 2d DCA 2015); Mendez v. West Flagler Family Ass’n Inc., 303 So. 2d 1 (Fla. 1974). Further,ORDERED that appellant has until May 1, 2020 to file a response to appellee’s April 16, 2020 motion for attorney’s fees.GROSS, GERBER and FORST, JJ., concur.
Docket Date 2020-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-16
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "final judgment in favor of defendant, L.M. Engineering, Inc. n/k/a GFA International, Inc., against plaintiff, 2700 North Ocean Condominium Association, Inc." is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court. See Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
F&K, LLC VS WELLS FARGO BANK, N.A., et al. 4D2011-1509 2011-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-47240 04

Parties

Name F & K LLC
Role Appellant
Status Active
Representations Howard D. Dubosar, AVI M. ZWELLING
Name MHB CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Name FARMER & IRWIN CORP.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Representations Michael J. Yates, Bruce E. Loren, MARK D. SOLOV
Name CG ELECTRICAL SERVICES INC.
Role Appellee
Status Active
Name KNIGHT FIRE & SECURITY, INC.
Role Appellee
Status Active
Name ELENA KOSS
Role Appellee
Status Active
Name MARK STEVENS REALTY GROUP, LLC
Role Appellee
Status Active
Name SOL FRIEDMAN
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 6/8/11
Docket Date 2011-05-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T" (NOTICE OF COMPLIANCE)
Docket Date 2011-05-03
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F & K, LLC
Docket Date 2011-04-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-02-08
Amendment 2023-11-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-07-14
Amendment 2020-04-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C78620P0383
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-05-05
Total Dollars Obligated:
6650.00
Current Total Value Of Award:
6650.00
Potential Total Value Of Award:
6650.00
Description:
REPLACEMENT OF TWO COMPRESSORS, DRIERS, AND EXPANSION VALUES FOR TRANE UNIT.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
VA24816P3087
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-09-28
Description:
HOOD WASH FIRE SUPPRESSANT REBUILD IGF::OT::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
VA78615P1326
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-22
Description:
CONTRACTOR SHALL PROVIDE SERVICE REPAIRS TO AC UNIT LOCATED AT SOUTH FLORIDA NATIONAL CEMETERY, FL. IGF::CL::IGF
Naics Code:
812220: CEMETERIES AND CREMATORIES
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3169900.00
Total Face Value Of Loan:
4632465.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-10-13
Type:
Prog Related
Address:
5840 GLADES ROAD, BOCA RATON, FL, 33431
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-19
Type:
Unprog Rel
Address:
2410 METROCENTRE, WEST PALM BEACH, FL, 33407
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-02
Type:
Unprog Rel
Address:
7200 SW 88TH ST., MIAMI, FL, 33156
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-11-30
Type:
Prog Related
Address:
12698 PEMBROKE ROAD, PEMBROKE PINES, FL, 33027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-01-04
Type:
Unprog Rel
Address:
3109 PGA BLVD., PALM BEACH GARDENS, FL, 33410
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3169900
Current Approval Amount:
4632465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4686381.75

Date of last update: 02 Jun 2025

Sources: Florida Department of State