Search icon

F. A. G. CORPORATION.

Company Details

Entity Name: F. A. G. CORPORATION.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 1980 (44 years ago)
Document Number: F10209
FEI/EIN Number 592063854
Address: 2659 WEST OKEECHOBEE ROAD, APT C-44, HIALEAH, FL, 33010
Mail Address: 2659 WEST OKEECHOBEE ROAD, APT C-44, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILA, ADOLFO Z Agent 85 GRAND CANAL DR, STE 404, MIAMI, FL

President

Name Role
ALONSO FRANCISCO, CORP. President

Treasurer

Name Role Address
ALONSO, GUIDO Treasurer 2659 W OKEECHOBEE RD,C44, HIALEAH, FL

Officer

Name Role Address
CESPEDES, ALFONSO Officer 2745 W OKEECHOBEE RD,C44, HIALEAH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
D. D. T. VS F. A.-G. 6D2023-3261 2023-08-11 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2021DR 00291 PA

Parties

Name D.D.T. CORPORATION
Role Appellant
Status Active
Name F. A. G. CORPORATION.
Role Appellee
Status Active
Representations BRANDON M. TYSON, ESQ.
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-02
Type Order
Subtype Order
Description Upon consideration of appellant's Reply to Show Cause, filed January 18, 2024, this appeal is dismissed as untimely filed.
View View File
Docket Date 2024-01-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S REPLY TO SHOW CAUSE DATED JANUARY 05, 2024
On Behalf Of D. D. T.
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Reinstatement
Description Grant Reinstatement-61 ~ Upon consideration of Appellant’s motion filed December 4, 2023, and the determination from the lower tribunal finding appellant insolvent filed in this court on November 30, 2023, Appellant’s motion for reinstatement is hereby granted. The court's order of dismissal dated September 22, 2023, is withdrawn. This appeal is hereby reinstated.
Docket Date 2023-12-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ ATTACHED APPLICATION FOR INDIGENT STATUS
On Behalf Of D. D. T.
Docket Date 2023-11-22
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ As the indigency determination by the clerk of the lower tribunal is older than one year, Appellant's motion for reinstatement of the notice of appeal filed October 13, 2023, is denied without prejudice to refile, within fifteen days from the date of this order, the required filing fee, or if applicable, a more recent certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes.
Docket Date 2023-10-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of D. D. T.
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 746 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ INSOLVENCY SIGNED 1/26/21 - TOO OLD
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-09-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ WITHDRAWN, SEE ORDER JANUARY 5, 2023. Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent and failed respond to this court's August 21, 2023, order to show cause concerning the timeliness of this appeal, this appeal is hereby dismissed.
Docket Date 2023-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of D. D. T.

Date of last update: 03 Feb 2025

Sources: Florida Department of State