Search icon

STEPHEN FOSTER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN FOSTER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN FOSTER COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 1965 (60 years ago)
Date of dissolution: 18 Jan 1974 (51 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 1974 (51 years ago)
Document Number: 296646
FEI/EIN Number 591109015

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

Address: ROUTE 1 BOX 561, LAKE CITY FLA, 32055
Mail Address: ROUTE 1 BOX 561, LAKE CITY FLA, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS,FRANK N President LAKE CITY, FL
THOMAS,FRANK N Director LAKE CITY, FL
THOMAS,ELIZABETH H Secretary LAKE CITY, FL
THOMAS,ELIZABETH H Director LAKE CITY, FL
THOMAS,FRANK N Agent RT 1 BOX 144, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 ROUTE 1 BOX 561, LAKE CITY FLA 32055 -
CHANGE OF MAILING ADDRESS 2025-01-01 ROUTE 1 BOX 561, LAKE CITY FLA 32055 -
VOLUNTARY DISSOLUTION 1974-01-18 - -

Court Cases

Title Case Number Docket Date Status
EUGENIO GUIDA-BERNIA AND ROQUELINA FERREIRA, VS STEPHEN FOSTER, et al., 3D2016-1184 2016-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-6741

Parties

Name EUGENIO GUIDA-BERNIA
Role Appellant
Status Active
Representations SEBASTIAN OHANIAN
Name ROQUELINA FERREIRA
Role Appellant
Status Active
Name MONICA FOSTER
Role Appellee
Status Active
Name STEPHEN FOSTER COMPANY, INC.
Role Appellee
Status Active
Representations ROBERTO M. URETA, Jonathan D. Franklin, TYRONE L. VALENTINE
Name MIAMI PROPERTY SOLUTIONS LLC
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-26
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellants' response and appellees' reply to the order to show cause, this appeal is dismissed for lack of jurisdiction. Appellants' motion for appellate attorney's fees is denied.
Docket Date 2017-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-10
Type Response
Subtype Reply
Description REPLY ~ to aa response to the court's June 19 2017 order to show cause
On Behalf Of STEPHEN FOSTER
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-06-19
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellants are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction as taken from a non-appealable non-final order. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ of scrivener's error in motion for aa fees
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of STEPHEN FOSTER
Docket Date 2017-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ agreed notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including May 1, 2017, with no further extensions allowed.
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/30/17
Docket Date 2017-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEPHEN FOSTER
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Stephen Foster & Monica Foster)-30 days to 2/16/17
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN FOSTER
Docket Date 2016-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN FOSTER
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Stephen Foster & Monica Foster)-30 days to 1/17/17
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Stephen Foster & Monica Foster)-30 days to 12/16/16
Docket Date 2016-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN FOSTER
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN FOSTER
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Stephen Foster & Monica Foster)-30 days to 11/16/16
Docket Date 2016-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN FOSTER
Docket Date 2016-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/22/16
Docket Date 2016-08-23
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 EUGENIO GUIDA-BERNIA
Docket Date 2016-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/23/16
Docket Date 2016-06-07
Type Notice
Subtype Notice
Description Notice ~ to clerk of indigency
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 11, 2016.
Docket Date 2016-05-27
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-05-19
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
STEPHEN FOSTER, et al., VS EUGENIO GUIDA-BERNIA, et al., 3D2015-2652 2015-11-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-15456

Parties

Name STEPHEN FOSTER COMPANY, INC.
Role Appellant
Status Active
Representations Michael Gulisano, KENNETH R. NOBLE, III
Name MONICA FOSTER
Role Appellant
Status Active
Name EUGENIO GUIDA-BERNIA
Role Appellee
Status Active
Representations SEBASTIAN OHANIAN, ROBERT L. SHEARIN, Kara Rockenbach Link, ZACHARY L. CATANZARO
Name ROQUELINA FERREIRA
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondents Eugenio Guida-Bernia and Roquelina Ferreira's motion for appellate attorney's fees and motion for appellate attorneys' fees as sanctions, it is ordered that said motions are hereby denied.
Docket Date 2016-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, respondents Eugenio Guida-Bernia and Roquelina Ferreira¿s motion to strike respondent Citizens Property Insurance Corporation¿s response to the motion for appellate fees as untimely is hereby denied. SUAREZ, C.J., and WELLS and SHEPHERD, JJ., concur.
Docket Date 2016-02-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for strike
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE TO MOTIN FOR AA FEES
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-01-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-01-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions.
On Behalf Of STEPHEN FOSTER
Docket Date 2016-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ in support of petition for writ of certiorari.
On Behalf Of STEPHEN FOSTER
Docket Date 2016-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for aa fees as sanctions to the florida rule of aa procedure
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2016-01-11
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RESPONSE (Eugenio Guida-Bernia & Roquelina Ferreira)-30 days to 1/11/16
Docket Date 2015-11-30
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2015-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 10, 2015.
Docket Date 2015-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EUGENIO GUIDA-BERNIA
Docket Date 2015-11-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-11-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEPHEN FOSTER
Docket Date 2015-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-11-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEPHEN FOSTER
Docket Date 2015-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338298417 0418800 2013-01-16 1001 S 60TH AVE, HOLLYWOOD, FL, 33023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-01-16
Emphasis L: EISAOF, P: FALL, L: FALL
Case Closed 2018-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-01-31
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-02-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: On or about 01/16/2013, at the above referenced jobsite, an employee working in an articulating boom platform, 11 feet above ground, was not attached to the bucket with a lanyard.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2013-01-31
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-02-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system. On or about 01/16/2013, at the above referenced jobsite, employees were working on a roof 12 feet above the lower level without means of fall protection.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-01-31
Abatement Due Date 2013-02-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: On or about 01/16/2013, at the above referenced jobsite, employees working on a roof 12 feet above the lower level were not trained to recognize the hazards of falling.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-01-31
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2013-02-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed. On or about 01/16/2013, at the above referenced jobsite, the employer did not ensure that the ladder used by employees to access the roof (12 feet high) was extended at least 3 feet above the landing.

Date of last update: 02 Apr 2025

Sources: Florida Department of State