Search icon

FRENVEY, INC.

Company Details

Entity Name: FRENVEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 1975 (50 years ago)
Document Number: 477343
FEI/EIN Number 591608829
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

form 5500

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
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 2013-04-09
Name of individual signing MICHAEL BORIS
Valid signature Filed with authorized/valid electronic signature
FRENVEY, INC. PROFIT SHARING PLAN 2010 591608829 2012-04-05 FRENVEY, INC. 114
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
FRENVEY, INC. PROFIT SHARING PLAN 2009 591608829 2011-04-13 FRENVEY, INC. 118
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
FRENVEY, INC. PROFIT SHARING PLAN 2009 591608829 2012-04-05 FRENVEY, INC. No data
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

Agent

Name Role Address
BORIS MICHAEL H Agent 155 se country club rd, LAKE CITY, FL, 32055

President

Name Role Address
BORIS MICHAEL H President 164 SOUTHWEST VERMONT WAY, LAKE CITY, FL, 32025
BORIS MARK D President P.O BOX 2095, LAKE CITY, FL, 32056

Treasurer

Name Role Address
BORIS MICHAEL H Treasurer 164 SOUTHWEST VERMONT WAY, LAKE CITY, FL, 32025

Director

Name Role Address
BORIS MICHAEL H Director 164 SOUTHWEST VERMONT WAY, LAKE CITY, FL, 32025
BORIS MARK D Director P.O BOX 2095, LAKE CITY, FL, 32056

Secretary

Name Role Address
BORIS MARK D Secretary P.O BOX 2095, LAKE CITY, FL, 32056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060275 CARRBELLE IGA ACTIVE 2022-05-13 2027-12-31 No data P.O.BOX 2095, LAKE CITY, FL, 32056
G22000033868 CROSS CITY SAVE A LOT 24796 ACTIVE 2022-03-15 2027-12-31 No data PO BOX 2095, LAKE CITY, FL, 32025
G16000032126 LIVE OAK SAVE A LOT ACTIVE 2016-03-29 2026-12-31 No data P.O BOX 2095, LAKE CITY, FL, 32026
G16000032212 CARRBELLE IGA EXPIRED 2016-03-29 2021-12-31 No data US HWY 98, CARRABELLE, FL, 32322
G16000032136 PAHOKEE SAVE A LOT EXPIRED 2016-03-29 2021-12-31 No data 600 E MAIN ST, PAHOKEE, FL, 33476
G16000032154 PERRY SAVE A LOT ACTIVE 2016-03-29 2027-12-31 No data PO BOX 2095, LAKE CITY, FL, 32025
G16000032209 LAKE CITY SAVE A LOT ACTIVE 2016-03-29 2026-12-31 No data P.O BOX 2095, LAKE CITY, FL, 32056
G16000032132 CHIEFLAND SAVE A LOT ACTIVE 2016-03-29 2026-12-31 No data PO BOX 2095, LAKE CITY, FL, 32056
G13000100895 STARKE SAVE A LOT EXPIRED 2013-10-11 2018-12-31 No data P.O. BOX 2095, LAKE CITY, FL, 32056
G12000058663 SAVE A LOT MACCLENNY 24881 ACTIVE 2012-06-14 2027-12-31 No data P O BOX 2095, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
MERGER 1999-06-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000023683

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005292

Parties

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State