Search icon

FGAP INVESTMENT CORP

Company Details

Entity Name: FGAP INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2004 (21 years ago)
Document Number: P04000067119
FEI/EIN Number 043790895
Address: 13400 SOUTH MILITARY TRAIL, DELRAY BEACH, FL, 33484, US
Mail Address: 13400 SOUTH MILITARY TRAIL, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MENARDY FRANZ Agent 13400 SOUTH MILITARY TRAIL, DELRAY BEACH, FL, 33484

President

Name Role Address
MENARDY FRANZ President 13400 SOUTH MILITARY TRAIL, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 13400 SOUTH MILITARY TRAIL, DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2019-04-15 13400 SOUTH MILITARY TRAIL, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 MENARDY, FRANZ No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 13400 SOUTH MILITARY TRAIL, DELRAY BEACH, FL 33484 No data

Court Cases

Title Case Number Docket Date Status
FGAP INVESTMENT CORP, Appellant(s) v. Al BODY AND GLASS OF CORAL SPRINGS, LLC, Appellee(s) 4D2023-2450 2023-10-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-009673

Parties

Name FGAP INVESTMENT CORP
Role Appellant
Status Active
Representations Spencer Siegel
Name Al BODY AND GLASS OF CORAL SPRINGS, LLC,
Role Appellee
Status Active
Representations Jan Michael Morris
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - 627 Pages
On Behalf Of Broward Clerk
Docket Date 2024-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FGAP INVESTMENT CORP
Docket Date 2024-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Al BODY AND GLASS OF CORAL SPRINGS, LLC,
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to April 4, 2024
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Al BODY AND GLASS OF CORAL SPRINGS, LLC,
Docket Date 2024-01-05
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FGAP INVESTMENT CORP
View View File
Docket Date 2023-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FGAP INVESTMENT CORP
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-11-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of FGAP INVESTMENT CORP
View View File
Docket Date 2023-11-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-11-01
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
Docket Date 2023-10-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order - Final Judgment
On Behalf Of FGAP INVESTMENT CORP
Docket Date 2023-10-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Rehearing Order Not Independently Appealable - File Underlying Order
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Order
Subtype Order to File Status Report
Description Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on January 5, 2024, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
View View File
Docket Date 2023-12-22
Type Order
Subtype Order Striking Filing
Description ORDERED that appellant's December 21, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does have the argument(s) written out within the table of contents. An amended initial 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.
View View File
FGAP INVESTMENT CORP VS A1 BODY AND GLASS OF CORAL SPRINGS, LLC and PABLO HENAO 4D2021-0320 2021-01-14 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO19-9673, CACE20-8935

Parties

Name FGAP INVESTMENT CORP
Role Appellant
Status Active
Representations Spencer B. Siegel
Name A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Role Appellee
Status Active
Representations Jan Michael Morris
Name PABLO HENAO
Role Appellee
Status Active
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee A1 Body and Glass of Coral Springs, LLC’s March 5, 2021 motion for attorney's fees is denied.
Docket Date 2021-05-10
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 2021-04-26
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant's April 19, 2021 response, it is ORDERED that appellees’ April 12, 2021 motion to strike is denied.
Docket Date 2021-04-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of FGAP INVESTMENT CORP
Docket Date 2021-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPELLANT'S REPLY BRIEF
On Behalf Of A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Docket Date 2021-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FGAP INVESTMENT CORP
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant's March 30, 2021 amended motion for extension of time to file the reply brief is denied as moot as a notice of agreed extension was filed April 5, 2021.
Docket Date 2021-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 04/12/2021
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FGAP INVESTMENT CORP
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of FGAP INVESTMENT CORP
Docket Date 2021-03-29
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 FGAP INVESTMENT CORP
Docket Date 2021-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Docket Date 2021-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Docket Date 2021-03-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee A-1 Body and Glass of Coral Springs, LLC's March 4, 2021 motion and answer brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Docket Date 2021-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Docket Date 2021-02-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellee's November 12, 2020 and appellant's November 9, 2020 responses to the circuit court's October 22, 2020 order to show cause, it is ORDERED that appellee's August 6, 2020 motion to strike is denied. Appellant's amended initial brief is deemed filed as of the date of this order.
Docket Date 2021-01-19
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 201 PAGES
On Behalf Of Clerk - Broward

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State