Search icon

FINESTRA, INC.

Company Details

Entity Name: FINESTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2003 (22 years ago)
Document Number: P03000054291
FEI/EIN Number 743090961
Address: 220 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 220 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MOGGIO SAMUEL A Agent 220 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114

President

Name Role Address
MOGGIO SAMUEL A President 220 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114

Director

Name Role Address
MOGGIO SAMUEL A Director 220 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
MOGGIO LINA C Director 220 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
MOGGIO LINA C Secretary 220 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
MOGGIO LINA C Vice President 220 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94318000059 THE CELLAR ACTIVE 1994-11-14 2029-12-31 No data 220 MAGNOLIA AVE, DAYTONA BEACH, FL, 32114

Court Cases

Title Case Number Docket Date Status
CLAIRE BLASS VS FINESTRA, INC. D/B/A THE CELLAR RESTAURANT 5D2018-3068 2018-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30433-CICI

Parties

Name CLAIRE BLASS
Role Appellant
Status Active
Representations WILLIAM A. DAWSON, JR.
Name FINESTRA, INC.
Role Appellee
Status Active
Representations Theodore R. Doran, Carol Yoon
Name Hon. A. W. Nichols, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of CLAIRE BLASS
Docket Date 2018-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/3 ORDER
On Behalf Of CLAIRE BLASS
Docket Date 2018-10-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE VOL DISM W/IN 10 DAYS
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/18
On Behalf Of CLAIRE BLASS
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
CLAIRE BLASS VS FINESTRA, INC. D/B/A THE CELLAR RESTAURANT 5D2018-0815 2018-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30433-CICI

Parties

Name CLAIRE BLASS
Role Appellant
Status Active
Representations WILLIAM A. DAWSON, JR.
Name THE CELLAR RESTAURANT
Role Appellee
Status Active
Name FINESTRA, INC.
Role Appellee
Status Active
Representations Theodore R. Doran, Carol Yoon
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL DISMISSED. 9/13 MTN/ATTY FEES GRANTED; CASE REMANDED.
Docket Date 2018-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE PER 10/3 ORDER
On Behalf Of FINESTRA, INC.
Docket Date 2018-10-08
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT FOR ATTY FEES AS SANCTION
On Behalf Of FINESTRA, INC.
Docket Date 2018-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS SANCTION- WITHDRAWN PER 10/8 NOTICE
On Behalf Of FINESTRA, INC.
Docket Date 2018-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of CLAIRE BLASS
Docket Date 2018-10-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE VOL DISM W/IN 10 DAYS; AE ADVISE W/IN 10 DAYS IF DISM WILL MOOT 9/13 MOT FOR ATTYS FEES
Docket Date 2018-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/3 ORDER
On Behalf Of CLAIRE BLASS
Docket Date 2018-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FINESTRA, INC.
Docket Date 2018-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FINESTRA, INC.
Docket Date 2018-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 8/1 ORDER
On Behalf Of FINESTRA, INC.
Docket Date 2018-08-01
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLAIRE BLASS
Docket Date 2018-07-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 27 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/25.
Docket Date 2018-07-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/16
Docket Date 2018-06-25
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 CLAIRE BLASS
Docket Date 2018-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & AA FILE AMENDED MOT EOT W/I 5 DAYS
Docket Date 2018-06-21
Type Response
Subtype Response
Description RESPONSE ~ AND MOTION FOR EOT TO FILE IB
On Behalf Of CLAIRE BLASS
Docket Date 2018-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 86 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-06-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-04-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-03-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILLIAM A DAWSON, JR. 0055694
On Behalf Of CLAIRE BLASS
Docket Date 2018-03-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM A DAWSON, JR. 0055694
On Behalf Of CLAIRE BLASS
Docket Date 2018-03-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/12/18
On Behalf Of CLAIRE BLASS
Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250027202 2020-04-27 0491 PPP 220 MAGNOLIA AVE, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62265
Loan Approval Amount (current) 62265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62862.06
Forgiveness Paid Date 2021-04-14
2359268309 2021-01-20 0491 PPS 220 Magnolia Ave, Daytona Beach, FL, 32114-4348
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87172.64
Loan Approval Amount (current) 87172.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4348
Project Congressional District FL-06
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87592.98
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State