Search icon

ARACKEL TRADING INC - Florida Company Profile

Company Details

Entity Name: ARACKEL TRADING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARACKEL TRADING 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: 05 Dec 2012 (12 years ago)
Document Number: P12000099242
FEI/EIN Number 46-1511508

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

Address: 4935 SW 159th Ave, Southwest Ranches, FL, 33331, US
Mail Address: 4935 SW 159th Ave, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM JAIMON President 4935 SW 159th Ave, Southwest Ranches, FL, 33331
ABRAHAM LISSY Vice President 4935 SW 159th Ave, Southwest Ranches, FL, 33331
ABRAHAM JAIMON Agent 4935 SW 159th Ave, Southwest Ranches, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118132 TINYS LIQUORS EXPIRED 2012-12-07 2017-12-31 - 556 SW AVENUE EAST, 556 DR MARTIN LUTHER KING JR B, BELGLADE, FL, 33430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 4935 SW 159th Ave, Southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-03-17 4935 SW 159th Ave, Southwest Ranches, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 4935 SW 159th Ave, Southwest Ranches, FL 33331 -

Court Cases

Title Case Number Docket Date Status
FARZANA MUNIA VS ARACKEL TRADING, INC. 4D2020-0703 2020-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004187

Parties

Name Farzana Munia
Role Appellant
Status Active
Representations Thomas Montgomery
Name ARACKEL TRADING INC
Role Appellee
Status Active
Representations James M. Loren
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s July 30, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) 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. Further,ORDERED that the motion for costs filed by James M. Loren is denied without prejudice to seek costs in the trial court.
Docket Date 2020-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Arackel Trading, Inc.
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's August 5, 2020 motion to supplement the record is granted, and the record is supplemented to include the material contained in appellee’s July 30, 2020 supplement to record on appeal. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Arackel Trading, Inc.
Docket Date 2020-07-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's July 31, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Arackel Trading, Inc.
Docket Date 2020-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Arackel Trading, Inc.
Docket Date 2020-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arackel Trading, Inc.
Docket Date 2020-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/31/2020
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Arackel Trading, Inc.
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description Notice ~ OF GOOD CAUSE
On Behalf Of Farzana Munia
Docket Date 2020-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Farzana Munia
Docket Date 2020-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 275 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Farzana Munia
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-13
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 2020-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Farzana Munia

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State