Entity Name: | INTERNATIONAL COLD STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL COLD STORAGE, 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: | 06 May 2002 (23 years ago) |
Document Number: | P02000051860 |
FEI/EIN Number |
010677849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3775 NW 31st AVENUE, Oakland Park, FL, 33309, US |
Mail Address: | 3775 NW 31st AVENUE, Oakland Park, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERNATIONAL COLD STORAGE INC. 401(K) PROFIT SHARING PLAN & TRU | 2014 | 010677849 | 2015-12-17 | INTERNATIONAL COLD STORAGE INC. | 26 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-12-17 |
Name of individual signing | JOEL J BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-12-17 |
Name of individual signing | JOEL J BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 493100 |
Sponsor’s telephone number | 9549464480 |
Plan sponsor’s address | 3775 NW 31ST AVENUE, OAKLAND PARK, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2015-06-04 |
Name of individual signing | JOEL BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 493100 |
Sponsor’s telephone number | 9549464480 |
Plan sponsor’s address | 75 NW 13TH AVENUE, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2015-04-06 |
Name of individual signing | JOEL BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Sponsor’s telephone number | 9549464480 |
Plan sponsor’s address | 75 NW 13TH AVENUE, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2015-03-26 |
Name of individual signing | JOEL BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Sponsor’s telephone number | 9549464480 |
Plan sponsor’s address | 75 NW 13TH AVENUE, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2015-03-27 |
Name of individual signing | JOEL BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Sponsor’s telephone number | 9549464480 |
Plan sponsor’s address | 75 NW 13TH AVENUE, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2015-03-25 |
Name of individual signing | JOEL BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Sponsor’s telephone number | 9549464480 |
Plan sponsor’s address | 75 NW 13TH AVENUE, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2015-03-24 |
Name of individual signing | JOEL BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Sponsor’s telephone number | 9549464480 |
Plan sponsor’s address | 75 NW 13TH AVENUE, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2015-03-24 |
Name of individual signing | JOEL BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Sponsor’s telephone number | 9549464480 |
Plan sponsor’s address | 75 NW 13TH AVENUE, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2015-03-26 |
Name of individual signing | JOEL BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 493100 |
Sponsor’s telephone number | 9549464480 |
Plan sponsor’s address | 75 NW 13TH AVENUE, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2015-04-06 |
Name of individual signing | JOEL BARTHEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Barthel Joel J | President | 4906 Woodlands Blvd, Tamarac, FL, 333193569 |
Barthel Joel J | Director | 4906 Woodlands Blvd, Tamarac, FL, 333193569 |
MATRAS MICHAEL | Vice President | 1947 SW 17TH ST., BOCA RATON, FL, 33486 |
MATRAS MICHAEL | Director | 1947 SW 17TH ST., BOCA RATON, FL, 33486 |
BARTHEL JOEL J | Agent | 3775 NW 31st AVENUE, Oakland Park, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 3775 NW 31st AVENUE, Oakland Park, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 3775 NW 31st AVENUE, Oakland Park, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 3775 NW 31st AVENUE, Oakland Park, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000616434 | TERMINATED | 1000000440288 | BROWARD | 2013-03-18 | 2023-03-27 | $ 389.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERNATIONAL COLD STORAGE, INC., MICHAEL MATRAS, ET AL. VS ALL AMERICAN FARMS, INC. | 4D2017-1054 | 2017-04-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERNATIONAL COLD STORAGE, INC. |
Role | Appellant |
Status | Active |
Representations | George L. Sigalos, Jennifer Boussy Carroll |
Name | MICHAEL MATRAS |
Role | Appellant |
Status | Active |
Name | JOEL J. BARTHEL |
Role | Appellant |
Status | Active |
Name | ALL-AMERICAN FARMS INC. |
Role | Appellee |
Status | Active |
Representations | RACHEL R. BAUSCH, Paul O. Lopez, CHARLES J. GERAGI |
Name | Hon. Joseph George Marx |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-20 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellants' February 15, 2018 motion for written opinion, motion for rehearing and motion for rehearing en banc is denied. |
Docket Date | 2018-02-26 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2018-02-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ **AMENDED APPENDIX FILED** |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2018-02-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2018-02-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' September 20, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 2, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2017-09-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-09-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-09-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-09-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/2/17. |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-08-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-08-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-08-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 8/23/17. |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-07-20 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-07-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues presented for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2017-07-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-07-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ *AMENDED* (24 PAGES) |
Docket Date | 2017-07-14 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **AMENDED SUPPLEMENTAL RECORD FILED** |
Docket Date | 2017-07-14 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellants' July 12, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2017-07-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 2, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 17, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-05-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (161 PAGES) |
Docket Date | 2017-05-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-04-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-04-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2018-02-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellants' September 26, 2017 motion for award of appellate attorney's fees and costs is denied. |
Docket Date | 2017-10-30 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2017-10-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-06-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-06-09 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-06-09 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-06-02 |
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 | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-05-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-05-15 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the May 11, 2017 motion of Robert J. McCaffery, Jr., for leave to withdraw as counsel for appellee, All American Farms, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that:All American Farms, Inc. shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above. |
Docket Date | 2017-04-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA003488 MB |
Parties
Name | ALL-AMERICAN FARMS INC. |
Role | Appellant |
Status | Active |
Representations | CHARLES J. GERAGI, RACHEL R. BAUSCH, Paul O. Lopez |
Name | INTERNATIONAL COLD STORAGE, INC. |
Role | Appellee |
Status | Active |
Representations | DAMON E. GLASSER, HEATHER E KRUZYK, George L. Sigalos, Jennifer Boussy Carroll |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-11-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' May 8, 2017 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Jennifer B. Carroll is denied without prejudice to seek costs in the trial court. |
Docket Date | 2017-11-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-07-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 23, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2017-06-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-06-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 24, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2017-05-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-05-12 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ The motion of Robert J. McCaffery, Jr., counsel for appellant, to withdraw as counsel is granted. |
Docket Date | 2017-05-10 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ "ADDENDUM" |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-05-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-05-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 19, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 17, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-04-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ *ADDENDUM FILED 5/10/17* |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-04-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-04-19 |
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 | INTERNATIONAL COLD STORAGE, INC. |
Docket Date | 2017-04-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (6870 PAGES) |
Docket Date | 2017-04-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-03-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 4/6/17. |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-01-17 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-01-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2017-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA003488 |
Parties
Name | ALL-AMERICAN FARMS INC. |
Role | Petitioner |
Status | Active |
Representations | ROBERT JOHN MCCAFFERY |
Name | INTERNATIONAL COLD STORAGE, INC. |
Role | Respondent |
Status | Active |
Representations | Jennifer Boussy Carroll, George L. Sigalos, HEATHER E KRUZYK, CHARLES J. GERAGI |
Name | JOEL J. BARTHEL |
Role | Respondent |
Status | Active |
Name | MICHAEL MATRAS |
Role | Respondent |
Status | Active |
Name | Hon. Cheryl A. Caracuzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-19 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-10-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the September 15, 2016 petition for writ of prohibition is denied.WARNER, MAY and KLINGENSMITH, JJ., concur. |
Docket Date | 2016-10-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. |
Docket Date | 2016-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2016-09-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ALL AMERICAN FARMS, INC. |
Docket Date | 2016-09-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8671057006 | 2020-04-08 | 0455 | PPP | 3775 NW 31st Ave, FORT LAUDERDALE, FL, 33309-5706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5254348709 | 2021-04-02 | 0455 | PPS | 3775 NW 31st Ave, Oakland Park, FL, 33309-5706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1762800 | Intrastate Non-Hazmat | 2008-04-18 | - | - | 1 | 1 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State