Search icon

FRY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FRY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRY ENTERPRISES, 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: 28 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: P13000019771
FEI/EIN Number 46-2161252

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

Address: 1901 Garcon Point Road, Milton, FL, 32583, US
Mail Address: 1901 Garcon Point Road, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fry Jason President 1901 Garcon Point Road, Milton, FL, 32583
Fry Jason Agent 1901 Garcon Point Road, Milton, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139488 NAK MUAY ANIMALES ACTIVE 2023-11-14 2028-12-31 - 5331 PRIMROSE LAKE CIRCLE, SUITE 228, TAMPA, FL, 33647
G23000030605 FRY TRAVEL AGENCY ACTIVE 2023-03-06 2028-12-31 - 98610 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
G17000073396 CORNERSTONE GLASS EXPIRED 2017-07-07 2022-12-31 - 804 CUTLER DRIVE, SEFFNER DRIVE, FL, 33584
G13000042932 CORNERSTONE MOBILE GLASS EXPIRED 2013-05-03 2018-12-31 - 804 CUTLER DRIVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 1901 Garcon Point Road, Milton, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1901 Garcon Point Road, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2024-02-16 1901 Garcon Point Road, Milton, FL 32583 -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-12-06 Fry, Jason -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY VS SHAZAM AUTO GLASS, LLC 2D2021-0184 2021-01-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-47655

County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-45954

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-5960

County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-45978

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-6232

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-5959

County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-47739

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-6235

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-5961

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-6233

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-6234

County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-45993

County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-29497

County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-47688

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Petitioner
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations DANIEL MONTGOMERY, ESQ., ALEXANDRA VALDES, ESQ.
Name A/ A/ O MICHAEL TIMPONE
Role Respondent
Status Active
Name A/ A/ O LINDA SMALL
Role Respondent
Status Active
Name SHAZAM AUTO GLASS LLC
Role Respondent
Status Active
Representations Joseph R. Dawson, Esq., DAVID M. CALDEVILLA, ESQ., EMILIO STILLO, ESQ., CHRISTOPHER LIGORI, ESQ., RONALD S. HAYNES, ESQ.
Name A/ A/ O JESUS ALFONZO
Role Respondent
Status Active
Name D/ B/ A CORNERSTONE MOBILE GLASS
Role Respondent
Status Active
Name A/ A/ O SANJAYE WESLEY
Role Respondent
Status Active
Name FRY ENTERPRISES, INC.
Role Respondent
Status Active
Name A/ A/ O DANIEL ESPINOSA
Role Respondent
Status Active
Name HILLSBOROUGH INSURANCE RECOVERY CENTER LLC
Role Respondent
Status Active
Name A/ A/ O ELIZABETH MOURGELAS
Role Respondent
Status Active
Name HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-30
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-04-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The respondents' motions for appellate attorney's fees filed under section 627.428(1), Florida Statutes (2020), are conditionally granted contingent upon the respondents ultimately prevailing in the trial court. We remand to the trial court for a determination of a reasonable amount of fees.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CORRECTED #4: 19-CC-47739/20-CA-6232 PET PG. 6; APP. PG. 49
Docket Date 2021-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ IN CORRECTED # 1; SHAZAM FEE MOTION PG. 438; RESPONSE TO FEE MOTION PG. 454 OF THE NOA**RESPONSE TO FEE MOTION IS NOTED**
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE PD TO L.T. ..SEE CORRECTED #4
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
PROGRESSIVE EXPRESS INSURANCE COMPANY VS FRY ENTERPRISES, INC., D/ B/ A CORNERSTONE MOBILE GLASS, A/ A/ O MIKE O' CONNOR 2D2017-4479 2017-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2016-CA-11255

Parties

Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellant
Status Active
Representations ALEXANDRA VALDES, ESQ.
Name D/ B/ A CORNERSTONE MOBILE GLASS
Role Appellee
Status Active
Name A/ A/ O MIKE O' CONNOR
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name FRY ENTERPRISES, INC.
Role Appellee
Status Active
Representations KRISTIN A. NORSE, ESQ., TIMOTHY A. PATRICK, ESQ., STUART C. MARKMAN, ESQ., DAVID M. CALDEVILLA, ESQ.

Docket Entries

Docket Date 2019-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FOR REHEARING, REHEARING EN BANC, CERTIFICATION, AND/OR CLARIFICATION
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , CERTIFICATION, AND/OR CLARIFICATION
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2018-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Fry Enterprises, Inc., d/b/a Cornerstone Mobile Glass, has filed a motion for a conditional award of appellate attorney's fees pursuant to section 627.428, Florida Statutes, which provides for an award of appellate attorney's fees "in the event of an appeal in which the insured or beneficiary prevails." This motion is denied.
Docket Date 2018-10-31
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ decision quashed, and case remanded with instructions.
Docket Date 2018-05-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2018-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT LLOYD'S OF SHELTON AUTO GLASS' AGREED MOTION TO CONFIRM A SINGLE ORAL ARGUMENT ON RELATED CASES
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-04-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-04-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S SECOND NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2018-03-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2018-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-03-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR SECOND - TIER CERTIORARI REVIEW
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-03-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR SECOND TIER CERTIORARI
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by February 21, 2018.
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT FRY ENTERPRISES, INC.'S RESPONSE TO PETITION FORSECOND-TIER CERTIORARI REVIEW
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2018-01-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT FRY ENTERPRISES, INC.'S RESPONSE TO PETITION FOR SECOND-TIER CERTIORARI REVIEW
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2018-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT, FRY ENTERPRISES, INC.'S AGREED MOTION FOR 14-DAY EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2017-12-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ w/17-3657, 17-4074
Docket Date 2017-11-21
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ RESPONDENT, FRY ENTERPRISES, INC.'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND UNIFORM BRIEFING SCHEDULE
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRY ENTERPRISES, INC.
Docket Date 2017-11-13
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2017-11-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2017-11-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2018-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's Agreed Motion is granted. The oral argument for these cases will be consolidated with each side allowed twenty minutes for argument.
Docket Date 2018-04-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 06, 2018, at 9:30 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Robert J. Morris, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-06
Reg. Agent Resignation 2016-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State