Search icon

FLORIDA INVESTIGATION BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INVESTIGATION BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INVESTIGATION BUREAU, 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: 08 Feb 2007 (18 years ago)
Date of dissolution: 15 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: P07000017852
FEI/EIN Number 141989257

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

Address: 5107 Beland Drive, Lake Worth, FL, 33467, US
Mail Address: P.O. Box 542215, LAKE WORTH, FL, 33454, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLANCO CARLOS M President P.O. Box 542215, Lake Worth, FL, 33454
Polanco Carlos Agent 5107 Beland Drive, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 5107 Beland Drive, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-05-11 5107 Beland Drive, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2020-05-11 Polanco, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 5107 Beland Drive, Lake Worth, FL 33467 -

Court Cases

Title Case Number Docket Date Status
HRB TAX GROUP, INC. d/b/a H&R BLOCK d/b/a BLOCK ADVISORS VS FLORIDA INVESTIGATION BUREAU, INC. d/b/a FLORIDA INVESTIGATIONS & EXECUTIVE PROTECTION 4D2022-2981 2022-11-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA004726

Parties

Name HRB TAX GROUP, INC.
Role Appellant
Status Active
Representations Raquel Jefferson, Dennis McClelland, Julie A. Girard
Name Block Advisors
Role Appellant
Status Active
Name H&R Block
Role Appellant
Status Active
Name Florida Investigations & Executive Protection
Role Appellee
Status Active
Name FLORIDA INVESTIGATION BUREAU, INC.
Role Appellee
Status Active
Representations Matthew Akiba, Alfredo Dally, Jocelyne Anne Macelloni
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s February 7, 2023 request for oral argument is denied.
Docket Date 2023-05-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HRB Tax Group, Inc.
Docket Date 2023-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HRB Tax Group, Inc.
Docket Date 2022-12-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Florida Investigation Bureau, Inc.
Docket Date 2022-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Investigation Bureau, Inc.
Docket Date 2022-12-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Florida Investigation Bureau, Inc.
Docket Date 2022-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Florida Investigation Bureau, Inc.
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 22, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 29, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HRB Tax Group, Inc.
Docket Date 2022-11-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HRB Tax Group, Inc.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRB Tax Group, Inc.
Docket Date 2022-11-07
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(G). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HRB Tax Group, Inc.
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HRB Tax Group, Inc.
Docket Date 2022-11-03
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 2022-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4503427710 2020-05-01 0455 PPP 3117 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70041
Loan Approval Amount (current) 70041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM SPRINGS, PALM BEACH, FL, 33461-0900
Project Congressional District FL-22
Number of Employees 16
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70896.84
Forgiveness Paid Date 2021-07-27
9957928602 2021-03-26 0455 PPS 5107 Beland Dr, Lake Worth, FL, 33467-7401
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74582
Loan Approval Amount (current) 74582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-7401
Project Congressional District FL-22
Number of Employees 17
NAICS code 928110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75056.06
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State