Entity Name: | FRENVEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRENVEY, 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: | 04 Jun 1975 (50 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Jun 1999 (26 years ago) |
Document Number: | 477343 |
FEI/EIN Number |
591608829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 SOUTHEAST COUNTRY CLUB ROAD, LAKE CITY, FL, 32025 |
Mail Address: | P.O. BOX 2095, LAKE CITY, FL, 32056 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRENVEY, INC. PROFIT SHARING PLAN | 2011 | 591608829 | 2013-04-10 | FRENVEY, INC. | 119 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591608829 |
Plan administrator’s name | FRENVEY, INC. |
Plan administrator’s address | 155 S.E. COUNTRY CLUB ROAD, P. O. BOX 2095, LAKE CITY, FL, 320562095 |
Administrator’s telephone number | 3867520067 |
Signature of
Role | Plan administrator |
Date | 2013-04-09 |
Name of individual signing | MICHAEL BORIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1979-07-29 |
Business code | 445110 |
Sponsor’s telephone number | 3867520067 |
Plan sponsor’s address | 155 S.E. COUNTRY CLUB ROAD, P. O. BOX 2095, LAKE CITY, FL, 320562095 |
Plan administrator’s name and address
Administrator’s EIN | 591608829 |
Plan administrator’s name | FRENVEY, INC. |
Plan administrator’s address | 155 S.E. COUNTRY CLUB ROAD, P. O. BOX 2095, LAKE CITY, FL, 320562095 |
Administrator’s telephone number | 3867520067 |
Signature of
Role | Plan administrator |
Date | 2012-04-03 |
Name of individual signing | MICHAEL BORIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1979-07-29 |
Business code | 445110 |
Sponsor’s telephone number | 3867520067 |
Plan sponsor’s mailing address | 155 S.E. COUNRTY CLUB ROAD, P.O. BOX 2095, LAKE CITY, FL, 32056 |
Plan sponsor’s address | 155 S.E. COUNRTY CLUB ROAD, P.O. BOX 2095, LAKE CITY, FL, 32056 |
Plan administrator’s name and address
Administrator’s EIN | 591608829 |
Plan administrator’s name | FRENVEY, INC. |
Plan administrator’s address | 155 S.E. COUNRTY CLUB ROAD, P.O. BOX 2095, LAKE CITY, FL, 32056 |
Administrator’s telephone number | 3867520067 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1979-07-29 |
Business code | 445110 |
Sponsor’s telephone number | 3867520067 |
Plan sponsor’s address | 155 S.E. COUNTRY CLUB ROAD, P. O. BOX 2095, LAKE CITY, FL, 320562095 |
Plan administrator’s name and address
Administrator’s EIN | 591608829 |
Plan administrator’s name | FRENVEY, INC. |
Plan administrator’s address | 155 S.E. COUNTRY CLUB ROAD, P. O. BOX 2095, LAKE CITY, FL, 320562095 |
Administrator’s telephone number | 3867520067 |
Signature of
Role | Plan administrator |
Date | 2011-04-12 |
Name of individual signing | MICHAEL BORIS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BORIS MICHAEL H | President | 164 SOUTHWEST VERMONT WAY, LAKE CITY, FL, 32025 |
BORIS MICHAEL H | Treasurer | 164 SOUTHWEST VERMONT WAY, LAKE CITY, FL, 32025 |
BORIS MICHAEL H | Director | 164 SOUTHWEST VERMONT WAY, LAKE CITY, FL, 32025 |
BORIS MARK D | President | P.O BOX 2095, LAKE CITY, FL, 32056 |
BORIS MARK D | Secretary | P.O BOX 2095, LAKE CITY, FL, 32056 |
BORIS MARK D | Director | P.O BOX 2095, LAKE CITY, FL, 32056 |
BORIS MICHAEL H | Agent | 155 se country club rd, LAKE CITY, FL, 32055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000060275 | CARRBELLE IGA | ACTIVE | 2022-05-13 | 2027-12-31 | - | P.O.BOX 2095, LAKE CITY, FL, 32056 |
G22000033868 | CROSS CITY SAVE A LOT 24796 | ACTIVE | 2022-03-15 | 2027-12-31 | - | PO BOX 2095, LAKE CITY, FL, 32025 |
G16000032126 | LIVE OAK SAVE A LOT | ACTIVE | 2016-03-29 | 2026-12-31 | - | P.O BOX 2095, LAKE CITY, FL, 32026 |
G16000032212 | CARRBELLE IGA | EXPIRED | 2016-03-29 | 2021-12-31 | - | US HWY 98, CARRABELLE, FL, 32322 |
G16000032136 | PAHOKEE SAVE A LOT | EXPIRED | 2016-03-29 | 2021-12-31 | - | 600 E MAIN ST, PAHOKEE, FL, 33476 |
G16000032154 | PERRY SAVE A LOT | ACTIVE | 2016-03-29 | 2027-12-31 | - | PO BOX 2095, LAKE CITY, FL, 32025 |
G16000032209 | LAKE CITY SAVE A LOT | ACTIVE | 2016-03-29 | 2026-12-31 | - | P.O BOX 2095, LAKE CITY, FL, 32056 |
G16000032132 | CHIEFLAND SAVE A LOT | ACTIVE | 2016-03-29 | 2026-12-31 | - | PO BOX 2095, LAKE CITY, FL, 32056 |
G13000100895 | STARKE SAVE A LOT | EXPIRED | 2013-10-11 | 2018-12-31 | - | P.O. BOX 2095, LAKE CITY, FL, 32056 |
G12000058663 | SAVE A LOT MACCLENNY 24881 | ACTIVE | 2012-06-14 | 2027-12-31 | - | P O BOX 2095, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 155 se country club rd, LAKE CITY, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 155 SOUTHEAST COUNTRY CLUB ROAD, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 155 SOUTHEAST COUNTRY CLUB ROAD, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-13 | BORIS, MICHAEL H | - |
MERGER | 1999-06-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000023683 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLORIA S. GRAHAM, as Trustee of the WILLIAM J. GRAHAM TRUST dated JUNE 16, 1986, et al. VS RANDY E. VIRGIL, SR., as Personal Representative of the ESTATE OF RANDY E. VIRGIL, JR., et al. | 4D2021-0877 | 2021-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | William and Gloria Graham Trust |
Role | Appellant |
Status | Active |
Name | Gloria S. Graham |
Role | Appellant |
Status | Active |
Representations | Sydney Feldman, Jack R. Reiter |
Name | William J. Graham, Jr. Trust dated June 16, 1986 |
Role | Appellant |
Status | Active |
Name | Gloria S. Graham Trust dated June16, 1986 |
Role | Appellant |
Status | Active |
Name | Randy E. Virgil, Sr. |
Role | Appellee |
Status | Active |
Representations | Josiah Daniel Graham, Gregg J. Weiser, Scott M. Teich, Thomas Montgomery, Sean A. Gold, Neil P. Anthony, David S. Tadros, Michael W. Shiver, Todd R. Falzone |
Name | FAMILY DOLLAR STORES OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | COCO DULCE, INC. |
Role | Appellee |
Status | Active |
Name | Pahokee Save-A-Lot |
Role | Appellee |
Status | Active |
Name | FAMILY DOLLAR STORES OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Estate of Randy E. Virgil, Jr. |
Role | Appellee |
Status | Active |
Name | FRENVEY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-01 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2021-08-17 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Gloria S. Graham |
Docket Date | 2021-06-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Gloria S. Graham |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 7, 20201 motion for extension of time is granted, and appellants shall serve the reply brief on or before June 16, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2021-06-07 |
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 | Gloria S. Graham |
Docket Date | 2021-05-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Randy E. Virgil, Sr. |
Docket Date | 2021-05-03 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellee’s April 14, 2021 response, it is ORDERED that appellants’ March 30, 2021 motion for review is denied. Further, Upon consideration of appellants’ April 26, 2021 response, it is ORDERED that appellee’s April 9, 2021 motion to dismiss is denied. |
Docket Date | 2021-04-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | Gloria S. Graham |
Docket Date | 2021-04-14 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO REVIEW DENIAL OF STAY PENDING APPEAL |
On Behalf Of | Randy E. Virgil, Sr. |
Docket Date | 2021-04-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Randy E. Virgil, Sr. |
Docket Date | 2021-03-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR REVIEW |
On Behalf Of | Gloria S. Graham |
Docket Date | 2021-03-30 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | Gloria S. Graham |
Docket Date | 2021-03-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Gloria S. Graham |
Docket Date | 2021-03-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Gloria S. Graham |
Docket Date | 2021-03-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 5, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 18, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-03-05 |
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 | Gloria S. Graham |
Docket Date | 2021-02-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-02-23 |
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 | 2021-02-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Gloria S. Graham |
Docket Date | 2021-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FR:Fee Returned |
Docket Date | 2021-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Gloria S. Graham |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7363497209 | 2020-04-28 | 0491 | PPP | PO Box 238, Lake City, FL, 32056-2095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State