Search icon

F & L CONSULTING OF SOUTH FLORIDA, INC.

Company Details

Entity Name: F & L CONSULTING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1964 (61 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: 282879
FEI/EIN Number 59-1055276
Address: 400 S DIXIE HIGHWAY, HOLLYWOOD, FL 33020
Mail Address: 400 S DIXIE HIGHWAY, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FINK, STEPHEN W. Agent 400 S DIXIE HIGHWAY, HOLLYWOOD, FL 33020

President

Name Role Address
Fink, Stephen President 400 South Dixie Highway, Hollywood, FL 33020

Director

Name Role Address
Fink, Stephen Director 400 South Dixie Highway, Hollywood, FL 33020
Finney, Heather L Director 400 South Dixie Highway, Hollywood, FL 33020
FINK, JUDY C Director 400 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL 33020
Evans, Ingred S Director 400 SOUTH DIXIE HIGHWAY, Hollywood, FL 33020
HAMILTON, DANIELLE N Director 400 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL 33020

Vice President

Name Role Address
Finney, Heather L Vice President 400 South Dixie Highway, Hollywood, FL 33020

Secretary

Name Role Address
FINK, JUDY C Secretary 400 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
Evans, Ingred S Treasurer 400 SOUTH DIXIE HIGHWAY, Hollywood, FL 33020

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-09-25 F & L CONSULTING OF SOUTH FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 400 S DIXIE HIGHWAY, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2017-09-25 400 S DIXIE HIGHWAY, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 400 S DIXIE HIGHWAY, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 1987-02-12 FINK, STEPHEN W. No data

Court Cases

Title Case Number Docket Date Status
MARIA H. SOLER VS F & L CONSULTING OF SOUTH FLORIDA, INC. 4D2021-3248 2021-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21000916

Parties

Name Maria H. Soler
Role Appellant
Status Active
Name F & L CONSULTING OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations Jerome R. Schechter
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria H. Soler
Docket Date 2022-02-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 89 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria H. Soler
Docket Date 2021-11-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
Amendment and Name Change 2017-09-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State