Search icon

PHISTON TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: PHISTON TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHISTON TECHNOLOGIES, 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: 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: 07 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2018 (7 years ago)
Document Number: P09000031648
FEI/EIN Number 800377693

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

Address: 9904 Premier Parkway, Miramar, FL, 33025, US
Mail Address: 9904 Premier Parkway, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHISTON TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 800377693 2024-07-08 PHISTON TECHNOLOGIES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7862467775
Plan sponsor’s address 9904 PREMIER PKWY, MIRAMAR, FL, 330253209

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PHISTON TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 800377693 2023-06-02 PHISTON TECHNOLOGIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7862467775
Plan sponsor’s address 9904 PREMIER PKWY, MIRAMAR, FL, 330253209

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PHISTON TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800377693 2022-04-18 PHISTON TECHNOLOGIES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 3055171744
Plan sponsor’s address 2051 NW 112TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PHISTON TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800377693 2021-04-21 PHISTON TECHNOLOGIES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 3055171744
Plan sponsor’s address 2051 NW 112TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PHISTON TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800377693 2020-04-08 PHISTON TECHNOLOGIES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 3055171744
Plan sponsor’s address 2051 NW 112TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PHISTON TECHNOLOGIES INC. 401 K PROFIT SHARING PLAN TRUST 2018 800377693 2019-06-04 PHISTON TECHNOLOGIES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 3055171744
Plan sponsor’s address 2051 NW 112TH AVE, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EBADIAN ALI Phd Chief Executive Officer 9904 Premier Parkway, Miramar, FL, 33025
Lupia Eugene A Director 9904 Premier Parkway, Miramar, FL, 33025
Ebadian Shahrouz Director 9904 Premier Parkway, Miramar, FL, 33025
PHILLIPS, RICHARD & RIND, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 9904 Premier Parkway, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-04-09 9904 Premier Parkway, Miramar, FL 33025 -
AMENDMENT 2018-05-17 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Phillips,Richard & Rind, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 9360 S.W. 72nd Street, Suite 283, Miami, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000067286 TERMINATED 1000000857167 MIAMI-DADE 2020-01-23 2030-01-29 $ 418.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Robert A. Tucker, Appellant(s), v. Ali Ebadian, et al., Appellee(s). 3D2024-1835 2024-10-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24415-CA-01

Parties

Name Ali Ebadian
Role Appellee
Status Active
Representations Craig Rory Dearr
Name Shahrouz Ebadian
Role Appellee
Status Active
Representations Craig Rory Dearr
Name PHISTON TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Jason Klein
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert A. Tucker
Role Appellant
Status Active
Representations Virginia Ashley Paxton, Thomas Lee Hunker

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Stay
Description Following review of Phiston Technologies, Inc.'s "Response in Opposition to Emergency Motion for Review of Order Denying Motion to Stay Order to Transfer Stock," Appellant's Emergency Motion for Review of Order Denying Motion to Stay Order to Transfer Stock is hereby denied. See Fla. R. App. P. 9.310(b)(1).
View View File
Docket Date 2024-11-20
Type Response
Subtype Response
Description Appellant's Response in Opposition to Emergency Motion for Review of Order Denying Motion to Stay Order to Transfer Stock
On Behalf Of Phiston Technologies, Inc.
View View File
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response no later than Tuesday, November 26, 2024, to Appellant's Emergency Motion for Review of Order Denying Motion to Stay Order to Transfer Stock.
View View File
Docket Date 2024-11-19
Type Motions Other
Subtype Motion For Review
Description Emergency Motion For Review of Order Denying Motion to Stay Order to Transfer Stock
On Behalf Of Robert A. Tucker
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/02/2024
On Behalf Of Robert A. Tucker
View View File
Docket Date 2024-10-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12858088
On Behalf Of Robert A. Tucker
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 27, 2024.
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 24-1460, 22-1469, 21-1371, 21-0445
On Behalf Of Robert A. Tucker
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including February 3, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert A. Tucker
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 01/02/2025 Granted
On Behalf Of Robert A. Tucker
View View File
Robert A. Tucker, Appellant(s), v. Ali Ebadian, et al., Appellee(s). 3D2024-1460 2024-08-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24415-CA-01

Parties

Name Robert A. Tucker
Role Appellant
Status Active
Representations Thomas Lee Hunker, Virginia Ashley Paxton
Name Ali Ebadian
Role Appellee
Status Active
Representations Craig Rory Dearr
Name Shahrouz Ebadian
Role Appellee
Status Active
Representations Craig Rory Dearr
Name PHISTON TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Jason Klein
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order denying Plaintiff's Motion for Reconsideration
On Behalf Of Robert A. Tucker
View View File
Docket Date 2024-08-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12239237
On Behalf Of Robert A. Tucker
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 31, 2024.
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1460. Related cases: 22-1469, 21-1371 and 21-0445
On Behalf Of Robert A. Tucker
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion To Abate
Description Appellant's request that the Court hold this Appeal in abeyance is noted, and the appellate proceedings are hereby abated as required by Florida Rule of Appellate Procedure 9.020(h)(2)(C). Appellant is ordered to notify this Court forthwith upon rendition of an order disposing of the pending motion for rehearing that was filed on August 1, 2024, or provide a status report within thirty (30) days of the date of this Order if the trial court has not yet disposed of the pending motion.
View View File
Docket Date 2024-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-02
Type Order
Subtype Order
Description Following review of Appellant's Notice of Filing filed on September 17, 2024, the Court's August 23, 2024, Order holding this appeal in abeyance is hereby lifted. Appellant shall file the initial brief within seventy (70) days from the date of this Order.
View View File
Robert A. Tucker, etc., Appellant(s), v. Ali Ebadian, et al., Appellee(s). 3D2022-1469 2022-08-24 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
18-24415

Parties

Name ALI EBADIAN
Role Appellee
Status Active
Representations Craig Rory Dearr, Wendy Sue Rounds
Name SHAHROUZ EBADIAN
Role Appellee
Status Active
Name PHISTON TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Jason Klein, Richard M. Bales, Jr.
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ROBERT A. TUCKER
Role Appellant
Status Active
Representations Staci H. Genet, Thomas Lee Hunker, Normarie Rodriguez-Perez, Virginia Ashley Paxton

Docket Entries

Docket Date 2022-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motions for Award of Attorneys' Fees and Costs, it is ordered that both Motions are granted, and the matter is remanded to the trial court for determination of the amount. Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and HENDON, JJ., concur.
View View File
Docket Date 2024-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellees' Response to Appellant's Amended Motion for Written Opinion, Certification, and Rehearing En Banc, filed on December 6, 2023, is noted. Upon consideration, Appellant's Amended Motion for Written Opinion, Certification, and Rehearing En Banc is treated as having included a motion for rehearing. The motion for rehearing and Amended Motion for Written Opinion and Certification are hereby denied. The Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-12-07
Type Response
Subtype Response
Description Appellee's Response to Amended Motion for Written Opinion, Certification and Rehearing EN Banc
On Behalf Of ALI EBADIAN
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-12-04
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Amended Motion for Written Opinion, Certification, and Rehearing EN Banc
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Amended Motion for Written Opinion, Certification, and Rehearing En Banc
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-12-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Motion for Written Opinion, Certification, And Rehearing EN Banc
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-09-12
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S SIXTH MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ALI EBADIAN
Docket Date 2023-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-09-07
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 ROBERT A. TUCKER
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motions for an Extension of Time to File the Reply Brief are granted to and including September 7, 2023.
Docket Date 2023-09-06
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 ROBERT A. TUCKER
Docket Date 2023-09-05
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 ROBERT A. TUCKER
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Upon consideration, Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2023-08-16
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 ROBERT A. TUCKER
Docket Date 2023-08-16
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's second Motion for eot to file Reply Brief
On Behalf Of ALI EBADIAN
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including August 16, 2023.
Docket Date 2023-07-17
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 ROBERT A. TUCKER
Docket Date 2023-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of PHISTON TECHNOLOGIES, INC.
Docket Date 2023-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description MOTION OF APPELLEES, ALI EBADIAN AND SHAHROUZ EBADIAN FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of ALI EBADIAN
Docket Date 2023-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALI EBADIAN
Docket Date 2023-06-08
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 ALI EBADIAN
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-21 days to 06/29/2023
Docket Date 2023-05-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY/ABSENCE
On Behalf Of ALI EBADIAN
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 06/08/2023
Docket Date 2023-04-10
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 ALI EBADIAN
Docket Date 2023-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-03-03
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 ROBERT A. TUCKER
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-01 days to 03/03/2023
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-01 days to 03/02/2023
Docket Date 2023-03-02
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 ROBERT A. TUCKER
Docket Date 2023-03-01
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 ROBERT A. TUCKER
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-01 days to 03/01/2023
Docket Date 2023-02-28
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 ROBERT A. TUCKER
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including February 28, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ROBERT A. TUCKER
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including January 30, 2023.
Docket Date 2022-12-15
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 ROBERT A. TUCKER
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/15/2022
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of ROBERT A. TUCKER
Docket Date 2022-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 21-1371, 21-445
On Behalf Of ROBERT A. TUCKER
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Response to Appellant's Motion for an Extension of Time to File the Reply Brief is noted. Appellant's Motion for an Extension of Time to File the Reply Brief is granted as stated in the Motion.
View View File
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to the extent that the initial brief shall be filed on or before Friday, March 10, 2023. There shall be no further extensions. If the initial brief is not filed as ordered, this appeal shall stand dismissed. A motion for extension of time, or any other motion filed, shall not toll the time for filing the initial brief as ordered.
Docket Date 2022-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 3, 2022.
ROBERT TUCKER, VS ALI EBADIAN, et al., 3D2021-0445 2021-02-02 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
18-24415

Parties

Name ROBERT TUCKER L.L.C.
Role Appellant
Status Active
Representations STEVEN G. HURLEY, HUBERT G. MENENDEZ
Name ALI EBADIAN
Role Appellee
Status Active
Representations CRAIG R. DEARR, JASON KLEIN, WENDY S. ROUNDS, RICHARD M. BALES, JR.
Name PHISTON TECHNOLOGIES, INC.
Role Appellee
Status Active
Name SHAHROUZ EBADIAN
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motions for Award of Attorneys’ Fees and Costs, it is ordered that said Motions are hereby denied.
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT TUCKER
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including January 28, 2022, with no further extensions allowed.
Docket Date 2021-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE A RESPONSE TO APELLEES' MOTIONS FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of ROBERT TUCKER
Docket Date 2021-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALI EBADIAN
Docket Date 2021-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION OF APPELLEES, ALI EBADIAN AND SHAHROUZ EBADIAN FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of ALI EBADIAN
Docket Date 2021-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of ALI EBADIAN
Docket Date 2021-10-15
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 ALI EBADIAN
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 10/18/2021 ALI EBADIAN
Docket Date 2021-08-17
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 ALI EBADIAN
Docket Date 2021-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT TUCKER
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 7/19/2021
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S FOURTH MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of ROBERT TUCKER
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPERANCE, CHANGE OF ATTORNEY WITHIN TREMBLY LAW FIRM, AND DESIGNATION OF ELECTRONIC SERVICE ADDRESS
On Behalf Of ROBERT TUCKER
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/11/2021
Docket Date 2021-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of ROBERT TUCKER
Docket Date 2021-05-10
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 ROBERT TUCKER
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/11/2021
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/12/21
Docket Date 2021-04-06
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 ROBERT TUCKER
Docket Date 2021-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT TUCKER
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 12, 2021.
Docket Date 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee is due.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALI EBADIAN
Docket Date 2022-03-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to file a response to Appellees’ Motions for Award of Attorneys’ Fees and Costs is granted to and including January 28, 2022.
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees Ali Ebadian and Shahrouz Ebadian’s Motion for Extension of Time to File the Answer Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, said appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-17
Amendment 2018-05-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS35F356GA 2017-04-06 - -
Unique Award Key CONT_IDV_GS35F356GA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 285346.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7010: INFORMATION TECHNOLOGY EQUIPMENT SYSTEM CONFIGURATION

Recipient Details

Recipient PHISTON TECHNOLOGIES, INC
UEI CARQF2WH7CC5
Recipient Address UNITED STATES, 9904 PREMIER PKWY, MIRAMAR, BROWARD, FLORIDA, 330253209

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4415877705 2020-05-01 0455 PPP 2051 NW 112 AVENUE SUITE #113, MIAMI, FL, 33172
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125699
Loan Approval Amount (current) 125699
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 MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 8
NAICS code 561499
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 126608.17
Forgiveness Paid Date 2021-01-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1087713 PHISTON TECHNOLOGIES, INC - CARQF2WH7CC5 9904 PREMIER PKWY, MIRAMAR, FL, 33025-3209
Capabilities Statement Link -
Phone Number 305-517-1744
Fax Number -
E-mail Address AliEbadian@phiston.com
WWW Page http://www.phiston.com
E-Commerce Website http://www.phiston.com
Contact Person ALI EBADIAN
County Code (3 digit) 011
Congressional District 24
Metropolitan Statistical Area 2680
CAGE Code 5HF97
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative We are a key bridging organization that brings together top resources and capabilities from academia, industry, business and government to research, develop and commercialize innovative solutions and services to solve critical national priorities including information and data security.
Special Equipment/Materials Phiston Technologies Researches and Develops (R&D), Designs, engineers and manufactures a suite of high security data and data storage media destruction technologies, for the destruction of electronic storage media that contain or processed sensitive information. Media include Hard Disk Drives (HDDs), Solid-State Storage Devices (SSDs), miniaturized electronic devices (cell / smart phones, USBs, circuit boards, memory chips), optical media (CDs, DVDs, BluRays), and magnetic stripe cards.
Business Type Percentages Manufacturing (75 %) Research and Development (20 %) Service (5 %)
Keywords R&D, Engineering, Data Destruction, Disintegrator, Degaussing, sanitize, NSA, HDD, SSD, CD, DVD, BluRay, Hard Disk Drive, Solid-State Drive, Manufacturing, Computer, Data Security, shredder, crusher, HIPAA, FACTA, PCI-DSS, GLB, FERPA
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Ali Ebadian
Role CEO
Name Robert Tucker
Role COO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Buy Green Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 334112
NAICS Code's Description Computer Storage Device Manufacturing
Buy Green Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Buy Green Yes
Code 423440
NAICS Code's Description Other Commercial Equipment Merchant Wholesalers
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541713
NAICS Code's Description Research and Development in Nanotechnology
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent, Broker (Intermediary), Retailer, Service(s)
Exporting to Argentina; Australia; Austria; Brazil; Canada; China; Denmark; Egypt; Finland; France; Germany; Italy; Japan; Korea, Republic of; Mexico; Netherlands; Philippines; Singapore; Spain; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker, Overseas retailers, Licensing, Contract manufacturing, Joint venture/coventure, Alliances, Investment
Description of Export Objective(s) We already export to 25 countries worldwide. Our goal is to expand our products and services offering worldwide through direct sales or expanded distribution network.

Performance History (References)

Name See our Clients on our web site www.phiston.com

Date of last update: 03 Apr 2025

Sources: Florida Department of State