Search icon

FIFTY-FIFTY, INC. - Florida Company Profile

Company Details

Entity Name: FIFTY-FIFTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIFTY-FIFTY, 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: 17 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 1993 (32 years ago)
Document Number: J78730
FEI/EIN Number 592816238

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17375 SPRING HILL DR, BROOKSVILLE, FL, 34604, US
Mail Address: 17375 SPRING HILL DR, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELCORSO VINCENT N Director 7696 Aralia Way, Seminole, FL, 33777
DELCORSO VINCENT N President 7696 Aralia Way, Seminole, FL, 33777
DELCORSO VINCENT N Treasurer 7696 Aralia Way, Seminole, FL, 33777
DELCORSO NICHOLAS V Director 5176 William Sullivan Cir, Brooksville, FL, 34604
DELCORSO NICHOLAS V Vice President 5176 William Sullivan Cir, Brooksville, FL, 34604
DELCORSO NICHOLAS V Secretary 5176 William Sullivan Cir, Brooksville, FL, 34604
DELCORSO VINCENT N Agent 17375 SPRING HILL DR, BROOKSVILLE, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070875 AIRPORT FARMERS & FLEA MARKET ACTIVE 2013-07-15 2028-12-31 - 17375 SPRING HILL DR., BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-02 17375 SPRING HILL DR, BROOKSVILLE, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 17375 SPRING HILL DR, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2012-10-03 DELCORSO, VINCENT N -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 17375 SPRING HILL DR, BROOKSVILLE, FL 34604 -
REINSTATEMENT 1993-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
Joan Morris, Appellant(s), v. Fifty-Fifty, Inc. d/b/a Airport Farmers & Flea Market, Appellee(s). 5D2023-3621 2023-12-11 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2022-CA-1177

Parties

Name Joan Morris
Role Appellant
Status Active
Representations Thomas J. Seider, William H. Winters, Marc Edward Yonker, Patrick Brannon
Name Airport Farmers & Flea Market
Role Appellee
Status Active
Name FIFTY-FIFTY, INC.
Role Appellee
Status Active
Representations Abraham Shakfeh, William Linero, Jr., Mihaela Cabulea
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief- AMENDED TO 7/18
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2024-11-26
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Joan Morris
Docket Date 2024-11-25
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2024-11-22
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Joan Morris
Docket Date 2024-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joan Morris
Docket Date 2024-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joan Morris
View View File
Docket Date 2024-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joan Morris
Docket Date 2024-10-30
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Joan Morris
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Joan Morris
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description RESPONSE TO MOTION FOR ATTY'S FEES BY 10/30. NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Joan Morris
Docket Date 2024-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/30
On Behalf Of Joan Morris
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response BY 9/30
View View File
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Joan Morris
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion for Attorney's Fees
On Behalf Of Joan Morris
Docket Date 2024-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2024-08-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Fifty-Fifty, Inc.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 8/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 8/19
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2024-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2024-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joan Morris
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 5/20
On Behalf Of Joan Morris
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/18
On Behalf Of Joan Morris
Docket Date 2024-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 372 PAGES
On Behalf Of Clerk Hernando
Docket Date 2024-01-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ FILING FEE SATISFIED; OTSC DISCHARGED
Docket Date 2024-01-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2024-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER
On Behalf Of Joan Morris
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-12-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Carol M. Rooney 072990
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2023-12-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Thomas J. Seider 0086238
On Behalf Of Joan Morris
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/08/2023
On Behalf Of Joan Morris
Docket Date 2023-12-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joan Morris
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description Notice OF SUBSTITUTION OF COUNSEL
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description Response to Motion for Atty. Fees
On Behalf Of Fifty-Fifty, Inc.
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 11/13
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time; AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State