Search icon

INTERNATIONAL COLD STORAGE, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2015-12-17
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
INTERNATIONAL COLD STORAGE INC. 401(K) PROFIT SHARING PLAN & TRU 2014 010677849 2015-06-04 INTERNATIONAL COLD STORAGE INC. 16
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
INTERNATIONAL COLD STORAGE INC. 401(K) PROFIT SHARING PLAN & TRU 2013 010677849 2015-04-06 INTERNATIONAL COLD STORAGE INC. 16
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
INTERNATIONAL COLD STORAGE INC. 401(K) PROFIT SHARING PLAN & TRU 2013 010677849 2015-03-26 INTERNATIONAL COLD STORAGE INC. 16
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
INTERNATIONAL COLD STORAGE INC. 401(K) PROFIT SHARING PLAN & TRU 2013 010677849 2015-03-27 INTERNATIONAL COLD STORAGE INC. 16
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
INTERNATIONAL COLD STORAGE INC. 401(K) PROFIT SHARING PLAN & TRU 2013 010677849 2015-03-25 INTERNATIONAL COLD STORAGE INC. 16
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
INTERNATIONAL COLD STORAGE INC. 401(K) PROFIT SHARING PLAN & TRU 2013 010677849 2015-03-24 INTERNATIONAL COLD STORAGE INC. 16
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
INTERNATIONAL COLD STORAGE INC. 401(K) PROFIT SHARING PLAN & TRU 2012 010677849 2015-03-24 INTERNATIONAL COLD STORAGE INC. 6
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
INTERNATIONAL COLD STORAGE INC. 401(K) PROFIT SHARING PLAN & TRU 2012 010677849 2015-03-26 INTERNATIONAL COLD STORAGE INC. 6
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
INTERNATIONAL COLD STORAGE INC. 401(K) PROFIT SHARING PLAN & TRU 2012 010677849 2015-04-06 INTERNATIONAL COLD STORAGE INC. 6
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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA003488XXXXMB

Parties

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.
ALL AMERICAN FARMS, INC. VS INTERNATIONAL COLD STORAGE, INC. 4D2017-0060 2017-01-05 Closed
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
ALL AMERICAN FARMS, INC. VS INTERNATIONAL COLD STORAGE, INC., et al. 4D2016-3150 2016-09-15 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150800
Loan Approval Amount (current) 150800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-5706
Project Congressional District FL-20
Number of Employees 14
NAICS code 493120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 152258.42
Forgiveness Paid Date 2021-04-02
5254348709 2021-04-02 0455 PPS 3775 NW 31st Ave, Oakland Park, FL, 33309-5706
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143600
Loan Approval Amount (current) 143600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-5706
Project Congressional District FL-20
Number of Employees 14
NAICS code 493120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144316.03
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

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)
Legal Name INTERNATIONAL COLD STORAGE INC
DBA Name -
Physical Address 75 NW 13 AVE, POMPANO BEACH, FL, 33069, US
Mailing Address 75 NW 13 AVE, POMPANO BEACH, FL, 33069, US
Phone (954) 946-4480
Fax -
E-mail -

Safety Measurement System - All Transportation

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