Search icon

#1 VENDING INC. - Florida Company Profile

Company Details

Entity Name: #1 VENDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#1 VENDING 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: 03 Nov 2003 (21 years ago)
Date of dissolution: 06 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2007 (18 years ago)
Document Number: P03000124671
FEI/EIN Number 200396471

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

Address: 920 NORTH ATLANTIC DRIVE, LANTANA, FL, 33462
Mail Address: 920 NORTH ATLANTIC DRIVE, LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINO MATTHEW Director 920 NORTH ATLANTIC DRIVE, LANTANA, FL, 33462
FINO MATTHEW Agent 920 NORTH ATLANTIC DRIVE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-06 - -

Court Cases

Title Case Number Docket Date Status
FOUR C'S SERVICES, INC., etc. VS MATTHEW FINO, etc., et al. 4D2011-3650 2011-10-04 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
5007CA014344XXXXMB

Parties

Name FOUR C'S SERVICES INC.
Role Appellant
Status Active
Representations JEFFREY M. GLOTZER
Name #1 VENDING INC.
Role Appellant
Status Active
Name MATTHEW FINO
Role Appellee
Status Active
Representations PHILLIP T. RIDOLFO, JR.
Name RODOLFO "NINO" MORALES
Role Appellee
Status Active
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FOUR C'S SERVICES, INC.
Docket Date 2012-10-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 7 DAYS, APPELLANT; WHY THIS APPEAL SHOULD NOT BE SUMMARILY AFFIRMED, ETC.
Docket Date 2012-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of FOUR C'S SERVICES, INC.
Docket Date 2012-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/10/12
Docket Date 2012-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 35 DAYS FROM CURRENT DUE DATE
Docket Date 2012-01-03
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 FOUR C'S SERVICES, INC.
Docket Date 2011-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS FROM CURRENT DUE DATE
Docket Date 2011-12-13
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 FOUR C'S SERVICES, INC.
Docket Date 2011-11-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jeffrey M. Glotzer
Docket Date 2011-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 10/25/11
On Behalf Of FOUR C'S SERVICES, INC.
Docket Date 2011-10-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOUR C'S SERVICES, INC.
Docket Date 2011-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-07-10
Voluntary Dissolution 2007-07-06
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-06-30
Domestic Profit 2003-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State