Search icon

M.F.M., INC.

Company Details

Entity Name: M.F.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 1984 (41 years ago)
Document Number: H07277
FEI/EIN Number 592420836
Address: 2917 W Bay Villa Ave, TAMPA, FL, 33611, US
Mail Address: 2917 W Bay Villa Ave, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Pupello Michael Agent 3002 Euclid Ave, TAMPA, FL, 33629

President

Name Role Address
PUPELLO MICHAEL President 3002 Euclid Ave, Tampa, FL, 33629

Treasurer

Name Role Address
PUPELLO MICHAEL Treasurer 3002 Euclid Ave, Tampa, FL, 33629
DOWELL, MICHELLE Treasurer 3004 EUCLID, TAMPA, FL, 33629

Secretary

Name Role Address
DOWELL, MICHELLE Secretary 3004 EUCLID, TAMPA, FL, 33629

Director

Name Role Address
DOWELL, MICHELLE Director 3004 EUCLID, TAMPA, FL, 33629

Vice President

Name Role Address
PUPELLO FRAN Vice President 2917 BAY VILLA, TAMPA, FL, 33611

Court Cases

Title Case Number Docket Date Status
E. L. A., JR. VS M. F. M. 2D2020-0245 2020-01-22 Closed
Classification NOA Non Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-DR-14018

Parties

Name E. L. A., JR.
Role Appellant
Status Active
Name E.L. ABUSAID, L.L.C.
Role Appellant
Status Active
Name M.F.M., INC.
Role Appellee
Status Active
Representations LAWRENCE JACOB HODZ, ESQ., TONI C. BERNSTEIN, S.A.A.G.
Name HON. DENISE A. POMPONIO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "notice of request to take judicial notice" is denied.
Docket Date 2020-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-24
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ FATHER'S NOTICE OF REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of E. L. A., JR.
Docket Date 2020-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN EXPLANATION AND/OR OPINION (ALL WRITS ACT 28 U.S.C. § 1651 et seq)
On Behalf Of E. L. A., JR.
Docket Date 2020-04-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of E. L. A., JR.
Docket Date 2020-04-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of M. F. M.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2020-03-18
Type Notice
Subtype Notice
Description Notice ~ the issue on appeal DOES NOT relate to any Department of Revenue activities, nor is the Department named in the appeal, Department of Revenue will not be filing an answer brief in this case.
On Behalf Of M. F. M.
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M. F. M.
Docket Date 2020-02-27
Type Notice
Subtype Notice
Description Notice ~ REGARDING CHILD CUSTODY OR VISITATION ISSUE
On Behalf Of E. L. A., JR.
Docket Date 2020-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. F. M.
Docket Date 2020-02-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 22, 2020, order to show cause is hereby discharged.
Docket Date 2020-02-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. L. A., JR.
Docket Date 2020-02-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. L. A., JR.
Docket Date 2020-01-29
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWER COURT ORDER
On Behalf Of E. L. A., JR.
Docket Date 2020-01-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of E. L. A., JR.
Docket Date 2020-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ELIAS LOU ABUSAID, JR. VS MELODI F. MC LAIN 2D2018-0395 2018-02-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-DR-14018

Parties

Name E.L. ABUSAID, L.L.C.
Role Appellant
Status Active
Name M.F.M., INC.
Role Appellee
Status Active
Representations LAWRENCE JACOB HODZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-28
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2018-02-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CRENSHAW, AND BLACK
Docket Date 2018-02-09
Type Disposition by Order
Subtype Dismissed
Description writ dismissal
Docket Date 2018-02-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-02-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of E. L. Abusaid
Docket Date 2018-02-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY

Date of last update: 02 Feb 2025

Sources: Florida Department of State