Search icon

F.F.R. INC. - Florida Company Profile

Company Details

Entity Name: F.F.R. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.F.R. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 1988 (37 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K22913
FEI/EIN Number 650056154

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

Address: C/O FERNANDO RODRIGUEZ, 1720 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134
Mail Address: C/O FERNANDO RODRIGUEZ, 1720 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, FERNANDO Director 1720 COUNTRY CLUB PRADO, CORAL GABLES, FL
RODRIGUEZ, FERNANDO Treasurer 1720 COUNTRY CLUB PRADO, CORAL GABLES, FL
RODRIGUEZ, FERNANDO Secretary 1720 COUNTRY CLUB PRADO, CORAL GABLES, FL
MARKUS STUART A Agent 2251 S.W. 22 STREET, MIAMI, FL, 33145
RODRIGUEZ, FERNANDO President 1720 COUNTRY CLUB PRADO, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-14 C/O FERNANDO RODRIGUEZ, 1720 COUNTRY CLUB PRADO, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1993-10-14 C/O FERNANDO RODRIGUEZ, 1720 COUNTRY CLUB PRADO, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 2251 S.W. 22 STREET, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1992-07-01 MARKUS, STUART A -

Court Cases

Title Case Number Docket Date Status
F. F. R. VS K. D. D. 2D2019-1041 2019-03-15 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-DR-002022-FMO L-XX

Parties

Name F.F.R. INC.
Role Appellant
Status Active
Representations CYNTHIA B. HALL, ESQ.
Name K.D.D., LLC
Role Appellee
Status Active
Representations Michael M. Shemkus, Esq.
Name Hon. John McGowan
Role Judge/Judicial Officer
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Badalamenti, and Smith
Docket Date 2019-08-28
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's status report is noted. However, the attached "final order dismissing putataive father's petition on the issues of establishing paternity and parenting plan" is not a final order. See Saul v. Basse, 399 So. 2d 130, 132 (Fla. 2d DCA 1981) ("Whether a judgment is final or merely interlocutory is not determined by its title."). Jurisdiction is relinquished for 30 days from the date of this order for the appellant to obtain a final order. Such an order must include phrasing that dismisses the underlying petition, such as ". . . is hereby dismissed."
Docket Date 2019-04-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE OF FILING FINAL ORDER IN COMPLIANCE WITH COURT ORDER DATED MARCH 18, 2019
On Behalf Of F. F. R.
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. The relinquishment period is extended for 20 days from the date of this order, by the end of which period the appellant shall file a status report.
Docket Date 2019-04-08
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 F. F. R.
Docket Date 2019-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 78 PAGES
Docket Date 2019-03-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2019-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of COLLIER CLERK
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of F. F. R.
Docket Date 2019-03-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Date of last update: 01 Apr 2025

Sources: Florida Department of State