Search icon

FRANK FERNANDEZ CORPORATION - Florida Company Profile

Company Details

Entity Name: FRANK FERNANDEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK FERNANDEZ CORPORATION 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000020079
FEI/EIN Number 830385800

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

Address: 6209 MADISON ST, NEWPORT RICHEY, FL, 34652
Mail Address: 6209 MADISON ST, NEWPORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FRANK President 6209 MADISON ST, NEWPORT RICHEY, FL, 34652
FERNANDEZ FRANK Secretary 6209 MADISON ST, NEWPORT RICHEY, FL, 34652
FERNANDEZ FRANK Treasurer 6209 MADISON ST, NEWPORT RICHEY, FL, 34652
FERNANDEZ FRANK Director 6209 MADISON ST, NEWPORT RICHEY, FL, 34652
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-06 6209 MADISON ST, NEWPORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2006-11-06 6209 MADISON ST, NEWPORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
DOUGLAS L. WILLIAMS, P.A., VS FRANK FERNANDEZ, et al., 3D2019-1626 2019-08-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8562

Parties

Name DOUGLAS L. WILLIAMS, P.A.
Role Appellant
Status Active
Representations Matthew P. Leto
Name FRANK FERNANDEZ CORPORATION
Role Appellee
Status Active
Representations Luis G. Montaldo, Gustavo D. Lage, Patricia Gladson, Augusto R. Lopez
Name DULCE MARIA PEREZ
Role Respondent
Status Active
Name MARIA CARIDAD IGLESIA
Role Respondent
Status Active
Name Amanda Alvarez
Role Respondent
Status Active
Name Eduardo Perez de Morales
Role Respondent
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-25
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Following review of the Petition for Writ of Mandamus and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-09-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO RESPONSE TO COURT ORDER
On Behalf Of Douglas L. Williams P.A.
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of Frank Fernandez
Docket Date 2019-08-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents shall, and the lower tribunal may serve a response within thirty (30) days of the date of this order to the petition for writ of mandamus. Petitioner may reply within twenty (20) days of service of the response.
Docket Date 2019-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ RELATED CASE: 19-590
On Behalf Of Douglas L. Williams P.A.
Docket Date 2019-08-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Douglas L. Williams P.A.
Docket Date 2019-08-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Douglas L. Williams P.A.
Docket Date 2019-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
FRANK FERNANDEZ, et al., VS DOUGLAS L. WILLIAMS, P.A., 3D2019-0590 2019-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8562

Parties

Name PEREZ EDUARDO DE MORALES
Role Appellant
Status Active
Name DULCE MARIA PEREZ
Role Appellant
Status Active
Name FRANK FERNANDEZ CORPORATION
Role Appellant
Status Active
Representations Augusto R. Lopez, Gustavo D. Lage
Name MARIA CARIDAD IGLESIA
Role Appellant
Status Active
Name DOUGLAS L. WILLIAMS, P.A.
Role Appellee
Status Active
Representations Matthew P. Leto
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for Attorney’s Fees is hereby denied.
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Request for Rehearing and Reconsideration or Request for Issuance of a Written Opinion is hereby denied. EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANTS'MOTION FOR REHEARING AND MOTION FOR WRITTEN OPINION
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reconsideration and written opinion
On Behalf Of Frank Fernandez
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the Appellee’s Request for Oral Argument is hereby denied.
Docket Date 2020-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Frank Fernandez
Docket Date 2020-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frank Fernandez
Docket Date 2020-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Second Motion for Extension of Time to File the Reply Brief is granted to and including April 8, 2020, with no further extensions allowed.
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIMETO FILE REPLY TO ANSWER BRIEF OF APPELLEES
On Behalf Of Frank Fernandez
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 19, 2020, with no further extensions allowed.
Docket Date 2020-02-18
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 Frank Fernandez
Docket Date 2020-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-11 days to 1/21/20
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/10/20
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/11/19
Docket Date 2019-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 11/11/19
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frank Fernandez
Docket Date 2019-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ August 16, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2019-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Frank Fernandez
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 8/25/19
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of Frank Fernandez
Docket Date 2019-06-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/5/19
Docket Date 2019-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of Frank Fernandez
Docket Date 2019-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Frank Fernandez
Docket Date 2019-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 14, 2019.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frank Fernandez
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2006-11-06
ANNUAL REPORT 2005-09-09
Domestic Profit 2004-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032769005 2021-05-20 0455 PPS 5567 NW 194th Ln, Miami Gardens, FL, 33055-6125
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5969
Loan Approval Amount (current) 5969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-6125
Project Congressional District FL-26
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5994.04
Forgiveness Paid Date 2021-11-17
4862899008 2021-05-20 0455 PPP 2644 Almond Dr, Holiday, FL, 34691-3105
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3407
Loan Approval Amount (current) 3407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34691-3105
Project Congressional District FL-12
Number of Employees 1
NAICS code 423860
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3422.14
Forgiveness Paid Date 2021-11-10
5608868808 2021-04-18 0455 PPP 5567 NW 194th Ln, Miami Gardens, FL, 33055-6125
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5969
Loan Approval Amount (current) 5969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-6125
Project Congressional District FL-26
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6012.83
Forgiveness Paid Date 2022-01-13
7630658701 2021-04-06 0455 PPS 3034 N 39th St, Tampa, FL, 33605-2328
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-2328
Project Congressional District FL-14
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5570388004 2020-06-29 0455 PPP 3034 N 39th st, Tampa, FL, 33605-2328
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19291
Loan Approval Amount (current) 19291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-2328
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1097579 Intrastate Non-Hazmat 2003-01-14 0 - 1 1 Exempt For Hire, Private(Property)
Legal Name FRANK FERNANDEZ
DBA Name -
Physical Address 1049 NODDINGT PINES WAY, CASSELBERRY, FL, 32707, US
Mailing Address 1049 NODDINGT PINES WAY, CASSELBERRY, FL, 32707, US
Phone (407) 695-5797
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: 03 Mar 2025

Sources: Florida Department of State