Search icon

CUMBERLAND FARMS, INC. - Florida Company Profile

Company Details

Entity Name: CUMBERLAND FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: P03432
FEI/EIN Number 042843586

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

Address: 165 Flanders Road, Westborough, MA, 01581, US
Mail Address: 165 Flanders Road, Westborough, MA, 01581, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
N'CHONON LISA Treasurer 165 Flanders Road, Westborough, MA, 01581
CAREY JOHN President 165 FLANDERS ROAD, WESTBOROUGH, MA, 01581
UNKOVIC NICHOLAS M Secretary 165 FLANDERS ROAD, WESTBOROUGH, MA, 01581
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-09-08 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 165 Flanders Road, Westborough, MA 01581 -
CHANGE OF MAILING ADDRESS 2017-04-27 165 Flanders Road, Westborough, MA 01581 -
EVENT CONVERTED TO NOTES 1987-02-17 - -
EVENT CONVERTED TO NOTES 1985-01-31 - -

Court Cases

Title Case Number Docket Date Status
STEVEN J. PINCUS and VALERIE WILLIAMSON VS CUMBERLAND FARMS, INC., 4D2022-0222 2022-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-006771

Parties

Name Steven J. Pincus
Role Appellant
Status Active
Representations Scott D. Owens, Keith James Keogh, Bret Lusskin
Name Valerie Williamson
Role Appellant
Status Active
Name CUMBERLAND FARMS, INC.
Role Appellee
Status Active
Representations Andrew R. Kruppa, Scott A. Kane, Amanda Elizabeth Preston
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on October 26, 2022, is lifted and the above-styled appeal shall proceed.
Docket Date 2022-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-11-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THE SUPREME COURT'S DISPOSITION IN SC22-1052
On Behalf Of Cumberland Farms, Inc.,
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the appellants' October 14, 2022 motion to stay proceedings is granted, and the above-styled appeal is stayed pending the Florida Supreme Court's disposition in Southam v. Red Wing Shoe Company, Inc., SC22-1052.
Docket Date 2022-10-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Steven J. Pincus
Docket Date 2022-07-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Steven J. Pincus
Docket Date 2022-07-05
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 2022-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/21/2022
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Steven J. Pincus
Docket Date 2022-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's June 13, 2022 motion to supplement the record is granted, and the record is supplemented to include the transcript from the December 7, 2021 motion to dismiss hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Cumberland Farms, Inc.,
Docket Date 2022-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cumberland Farms, Inc.,
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cumberland Farms, Inc.,
Docket Date 2022-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cumberland Farms, Inc.,
Docket Date 2022-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Cumberland Farms, Inc.,
Docket Date 2022-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/06/2022
Docket Date 2022-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Steven J. Pincus
Docket Date 2022-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steven J. Pincus
Docket Date 2022-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 04/07/2022
Docket Date 2022-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Steven J. Pincus
Docket Date 2022-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 239 PAGES (PAGES 1-229)
On Behalf Of Clerk - Broward
Docket Date 2022-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL
On Behalf Of Steven J. Pincus
Docket Date 2022-01-24
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Steven J. Pincus
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steven J. Pincus
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARCO CONTRACTORS, INC. and OLD REPUBLIC SURETY COMPANY VS A. FALERO DISTRIBUTORS, INC., et al. 4D2019-3849 2019-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18027159

Parties

Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Name MARCO CONTRACTORS, INC.
Role Appellant
Status Active
Representations MICHAEL ROLAND HOLT
Name BLUE SKY HOLDINGS, INC.
Role Appellee
Status Active
Name A. FALERO DISTRIBUTORS INC.
Role Appellee
Status Active
Name Blue Sky CSM 9300 LLC
Role Appellee
Status Active
Name MASTER EXCAVATORS, INC.
Role Appellee
Status Active
Representations JOHN PHILIP HESS, Keith J. Merrill
Name CUMBERLAND FARMS, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s March 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under sections 713.24 and 713.29, Florida Statutes (2020) 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.
Docket Date 2020-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Master Excavators, Inc.
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Master Excavators, Inc.
Docket Date 2020-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2020-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *DUPLICATE FILING*
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Master Excavators, Inc.
Docket Date 2019-12-18
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LYLE LATHE VS CITY OF WEST MELBOURNE, ET AL. 5D2015-2326 2015-06-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
050-2014-AP-050195-X

Parties

Name LYLE LATHE
Role Petitioner
Status Active
Representations Timothy F. Pickles
Name CUMBERLAND FARMS, INC.
Role Respondent
Status Active
Name CITY OF WEST MELBOURNE,
Role Respondent
Status Active
Representations JAMES PATRICK WILSON, Scott A. Glass
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-08-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LYLE LATHE
Docket Date 2015-07-20
Type Response
Subtype Response
Description RESPONSE ~ JOINER IN 7/13 RESPONSE
On Behalf Of CITY OF WEST MELBOURNE,
Docket Date 2015-07-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/7 ORDER
On Behalf Of CITY OF WEST MELBOURNE,
Docket Date 2015-07-13
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of CITY OF WEST MELBOURNE,
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/29/15
On Behalf Of LYLE LATHE
Docket Date 2015-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/29/15
On Behalf Of LYLE LATHE
Docket Date 2015-07-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-24
Amendment 2024-01-12
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-09-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-03
Type:
Referral
Address:
3774 INTERSTATE PARK ROAD, RIVIERA BEACH, FL, 33404
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-04-08
Type:
Planned
Address:
3774 INTERSTATE PARK ROAD, RIVIERA BEACH, FL, 33404
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-20
Type:
Complaint
Address:
INTERSTATE PARK ROAD, Riviera Beach, FL, 33404
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State