Search icon

ILAN FERDER STABLES, INC. - Florida Company Profile

Company Details

Entity Name: ILAN FERDER STABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILAN FERDER STABLES, 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: 18 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: P13000015918
FEI/EIN Number 26-2477465

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

Mail Address: PO BOX 211957, ROYAL PALM BEACH, FL, 33421, US
Address: 15210 Nature's Pointe Lane, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERDER ILAN President PO BOX 211957, ROYAL PALM BEACH, FL, 33421
GARNER VIVIANE Agent 15210 Natures Point Lane, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 15210 Nature's Pointe Lane, WELLINGTON, FL 33414 -
REINSTATEMENT 2020-04-10 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 GARNER, VIVIANE -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 15210 Natures Point Lane, Wellington, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
PETER BENARD, et al. Appellant(s) v. ILAN FERDER, et al. Appellee(s). 4D2023-2540 2023-10-23 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
502021CA003586XXXXMB

Parties

Name Paula Benard
Role Appellant
Status Active
Name Katherine Benard
Role Appellant
Status Active
Name Ilan Ferder
Role Appellee
Status Active
Representations Charles Wade Bowden, Taylor Nicole Patton, Tyrone Andre Adras, Meghan B Clark, Brigid F. Cech Samole
Name ILAN FERDER STABLES, INC.
Role Appellee
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Peter Benard
Role Appellant
Status Active
Representations Aleida M. Mielke, Carmen Cartaya, Ian Pollack Singer

Docket Entries

Docket Date 2024-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Peter Benard
View View File
Docket Date 2024-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Peter Benard
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's June 27, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ilan Ferder
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-05-01
Type Motions Other
Subtype Motion for Clarification of Order
Description Appellants' Motion for Clarification of the Court's Order Dated April 26, 2024
Docket Date 2024-05-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Peter Benard
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ilan Ferder
Docket Date 2024-01-16
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Peter Benard
Docket Date 2024-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-01-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Peter Benard
Docket Date 2024-01-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-12-06
Type Event
Subtype Pro Hac Vice Fee Paid
Description Pro Hac Vice Fee Paid
On Behalf Of Ilan Ferder
View View File
Docket Date 2023-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2023-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal - 7,801 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ilan Ferder
Docket Date 2023-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2023-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Peter Benard
Docket Date 2023-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Peter Benard
View View File
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-16
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

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4407107708 2020-05-01 0455 PPP 15210 NATURES POINT LANE, WELLINGTON, FL, 33414
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150224
Loan Approval Amount (current) 150224
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 WELLINGTON, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 13
NAICS code 812910
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 151689.2
Forgiveness Paid Date 2021-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State