Search icon

FARAH & FARAH, P.A.

Company Details

Entity Name: FARAH & FARAH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 1985 (39 years ago)
Document Number: H71838
FEI/EIN Number 592596163
Address: 10 WEST ADAMS ST, JACKSONVILLE, FL, 32202, US
Mail Address: 10 WEST ADAMS ST, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FARAH & FARAH WELFARE BENEFIT PLAN 2021 592596163 2023-02-28 FARAH & FARAH, P.A. 236
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9048622618
Plan sponsor’s mailing address 10 W ADAMS ST, JACKSONVILLE, FL, 322023618
Plan sponsor’s address 10 W ADAMS ST, JACKSONVILLE, FL, 322023618

Number of participants as of the end of the plan year

Active participants 393
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing MARK ANTOLINI
Valid signature Filed with authorized/valid electronic signature
FARAH AND FARAH, P.A. 401(K) SAVINGS PLAN 2013 592596163 2014-10-14 FARAH & FARAH, P.A. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 9048073149
Plan sponsor’s address 10 WEST ADAMS STREET, JACKSONVILLE, FL, 32202

Agent

Name Role Address
FARAH, EDDIE EASA Agent 10 WEST ADAMS STREET, JACKSONVILLE, FL, 32202

President

Name Role Address
FARAH, EDDIE EASA President 10 WEST ADAMS ST, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
FARAH, EDDIE EASA Treasurer 10 WEST ADAMS ST, JACKSONVILLE, FL, 32202

Vice President

Name Role Address
FARAH, CHARLIE EASA Vice President 10 WEST ADAMS ST, JACKSONVILLE, FL, 32202

Secretary

Name Role Address
FARAH, CHARLIE EASA Secretary 10 WEST ADAMS ST, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126560 FARAH & FARAH ACCIDENT INJURY LAWYERS ACTIVE 2023-10-12 2028-12-31 No data 10 WEST ADAMS STREET, JACKSONVILLE, FL, 32202
G23000126561 FARAH & FARAH PERSONAL INJURY LAWYERS ACTIVE 2023-10-12 2028-12-31 No data 10 WEST ADAMS STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2005-04-20 FARAH & FARAH, P.A. No data
NAME CHANGE AMENDMENT 2003-06-03 FARAH FARAH & ABBOTT, P.A. No data
NAME CHANGE AMENDMENT 1999-10-21 FARAH & FARAH, P.A. No data
NAME CHANGE AMENDMENT 1993-03-11 FARAH, FARAH AND GAZALEH, P.A. No data
NAME CHANGE AMENDMENT 1991-02-15 FARAH & FARAH, P.A. No data

Court Cases

Title Case Number Docket Date Status
Bradley M. Latone, Esquire, and Farah & Farah, P.A., Appellant(s), v. Cynthia Diaz De Arce, as Personal Representative of the Estate of Barbara McPherson, Appellee(s). 5D2024-2919 2024-10-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2024-CA-3294

Parties

Name Bradley M. Latone
Role Appellant
Status Active
Representations Kimberly Kanoff Berman, Dante Christian Rohr, Jessica Aliyah Cousett
Name FARAH & FARAH, P.A.
Role Appellant
Status Active
Name Estate of Barbara McPherson
Role Appellee
Status Active
Name Hon. James Hunt Daniel
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Cynthia Diaz De Arce
Role Appellee
Status Active
Representations Brian Davey, Donald Walter St Denis, Brittany Ford

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 12/6
On Behalf Of Bradley M. Latone
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cynthia Diaz De Arce
Docket Date 2024-10-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/17/2024
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cynthia Diaz De Arce
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Bradley M. Latone
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bradley M. Latone
View View File
TERRELL KING VS FARAH & FARAH, P.A., EDDIE E. FARAH, AND CHARLIE E. FARAH 5D2023-0020 2021-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-001683

Parties

Name Terrell King
Role Appellant
Status Active
Representations Carlos R. Diez-Arguelles, Kara Rockenbach Link, **DNU Kara Rochenbach Link DNU**, Daniel M. Schwarz, **DNU Daniel M. Schwarz DNU**
Name Eddie E. Farah
Role Appellee
Status Active
Name Charlie E. Farah
Role Appellee
Status Active
Name FARAH & FARAH, P.A.
Role Appellee
Status Active
Representations Charlene Poblete, Richard E. Ramsey, Michael R. D'Lugo, Michael R. D'Lugo DNU
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- Ib
On Behalf Of Terrell King
Docket Date 2021-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3515 pages
On Behalf Of Jody Phillips
Docket Date 2021-11-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Terrell King
Docket Date 2023-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Farah & Farah, P.A.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2023-01-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Farah & Farah, P.A.
Docket Date 2023-01-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Terrell King
Docket Date 2023-01-04
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Terrell King
Docket Date 2022-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Farah & Farah, P.A.
Docket Date 2022-07-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 8/15/22
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Farah & Farah, P.A.
Docket Date 2022-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 7/15/22
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Farah & Farah, P.A.
Docket Date 2022-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 6/15/22
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Farah & Farah, P.A.
Docket Date 2022-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REDOCKETED AS REQUEST FOR OA
On Behalf Of Terrell King
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Terrell King
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Initial Brief Grant w/Warning-AO Applies ~ The Court denies Appellant’s motion for extension of time filed April 4, 2022, for failure to set forth a bona fide emergency as required by this Court’s Administrative Order 19-2 (Fla. 1st DCA 2019). Appellant shall serve the initial brief within five business days from the date of this order. If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-04-04
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 Terrell King
Docket Date 2022-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 4/4/22
Docket Date 2022-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Terrell King
Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- Ib
On Behalf Of Terrell King
Docket Date 2022-02-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 3/4/22
Docket Date 2022-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 2/2/22
Docket Date 2021-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on November 5, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ And Designation of E-mail Addresses
On Behalf Of Farah & Farah, P.A.
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 25, 2021.
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Terrell King
Docket Date 2021-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL

Date of last update: 02 Feb 2025

Sources: Florida Department of State