Entity Name: | JOHN FOSTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN FOSTER, 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: | 29 Apr 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P93000031944 |
FEI/EIN Number |
650410682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 379 HICKPOCHEE AVE., LABELLE, FL, 33935, US |
Mail Address: | P.O. BOX 2893, LABELLE, FL, 33975, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER JOHN | Director | 2280 BEE BRANCH LAKE DRIVE, LABELLE, FL |
MILLER JEREMIAH | Director | 4014 TEAK LANE, LABELLE, FL, 33935 |
MILLER JEREMIAH | President | 4014 TEAK LANE, LABELLE, FL, 33935 |
MILLER JEREMIAH | Treasurer | 4014 TEAK LANE, LABELLE, FL, 33935 |
MILLER TRACEY | Director | 4014 TEAK LANE, LABELLE, FL, 33935 |
MILLER TRACEY | Secretary | 4014 TEAK LANE, LABELLE, FL, 33935 |
LUCKEY OWEN L | Agent | 722 TRADER ROAD, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-26 | 379 HICKPOCHEE AVE., LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-26 | 722 TRADER ROAD, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 1997-06-26 | 379 HICKPOCHEE AVE., LABELLE, FL 33935 | - |
REINSTATEMENT | 1996-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000274724 | LAPSED | 01021700020 | 00633 01307 | 2002-06-24 | 2022-07-11 | $ 448.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871 |
J02000037840 | LAPSED | 01013400074 | 00625 01803 | 2002-01-23 | 2022-02-01 | $ 877.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARY P. MCKEE, Appellant(s) v. JOHN FOSTER, et al., Appellee(s). | 4D2023-1139 | 2023-05-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gary P. McKee |
Role | Appellant |
Status | Active |
Name | Lance Fuchs |
Role | Appellee |
Status | Active |
Name | Richard G. Mckee, Jr. |
Role | Appellee |
Status | Active |
Name | JOHN FOSTER, INC. |
Role | Appellee |
Status | Active |
Representations | Maritza Pena, Philip E. Glatzer, Robert Lee McElroy, IV, Edward Downey |
Name | Hon. Laura Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Richard G. McKee |
On Behalf Of | John Foster |
Docket Date | 2023-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-08-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 2, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 15, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2023-08-02 |
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 | John Foster |
Docket Date | 2023-07-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Gary P. McKee |
Docket Date | 2023-06-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 518 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2024-02-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-10-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Gary P. McKee |
Docket Date | 2023-09-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | John Foster |
Docket Date | 2023-08-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | John Foster |
Docket Date | 2023-08-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee Richard G. McKee’s August 9, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 15, 2023. 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 | 2023-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Gary P. McKee |
Docket Date | 2023-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 15-0587-CA |
Parties
Name | N C H M D, INC., D/B/A N C H PHYSICIAN GROUP |
Role | Appellant |
Status | Active |
Name | N C H HEALTHCARE SYSTEM, INC., D/B/A NAPLES COMMUNITY HOSPITAL |
Role | Appellant |
Status | Active |
Name | CARLOS QUINTERO, M. D. |
Role | Appellant |
Status | Active |
Representations | MICHAEL R. D' LUGO, ESQ. |
Name | NINA FOSTER |
Role | Appellee |
Status | Active |
Name | JOHN FOSTER, INC. |
Role | Appellee |
Status | Active |
Representations | RALPH L. GONZALEZ, ESQ. |
Name | Hon. JAMES R. SHENKO |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-01-25 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2017-01-25 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Respondent's motion for conditional award of attorney's fees is stricken as untimely. See Fla. R. App. P. 9.400(b)(2). |
Docket Date | 2016-11-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ OPPOSITION TO RESPONDENTS' MOTION FOR CONDITIONAL AWARD OF ATTORNEY'S FEES |
On Behalf Of | CARLOS QUINTERO, M. D. |
Docket Date | 2016-11-09 |
Type | Order |
Subtype | Order on Motion to Expedite |
Description | Grant Expediting-77 ~ The respondent's motion to expedite review of petition for writ of certiorari is granted. This original proceeding will be assigned to a merits panel at the earliest opportunity. |
Docket Date | 2016-11-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION FOR EXPEDITED REVIEW OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CARLOS QUINTERO, M. D. |
Docket Date | 2016-11-02 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time is denied as moot. The reply filed and served on November 1, 2016, is deemed timely. |
Docket Date | 2016-11-01 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CARLOS QUINTERO, M. D. |
Docket Date | 2016-11-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Petitioner shall respond to respondents' motion to expedite review of petition for writ of certiorari by 5:00 p.m. on November 7, 2016. |
Docket Date | 2016-10-31 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ RESPONDENTS' MOTION TO EXPEDITE REVIEW OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JOHN FOSTER |
Docket Date | 2016-10-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JOHN FOSTER |
Docket Date | 2016-10-25 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | CARLOS QUINTERO, M. D. |
Docket Date | 2016-10-10 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ TAB 24 *FILED ON 10/06/16 DUE TO HURRICANE MATTHEW COURT CLOSURE |
On Behalf Of | JOHN FOSTER |
Docket Date | 2016-10-04 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ TAB 21 |
On Behalf Of | JOHN FOSTER |
Docket Date | 2016-09-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JOHN FOSTER |
Docket Date | 2016-09-22 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2016-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-09-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CARLOS QUINTERO, M. D. |
Docket Date | 2016-09-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-09-15 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-06-26 |
ANNUAL REPORT | 1998-01-26 |
ANNUAL REPORT | 1997-01-14 |
ANNUAL REPORT | 1995-07-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1433817306 | 2020-04-28 | 0491 | PPP | 1908 Seminole Road, Atlantic Beach, FL, 32233-5918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6734128510 | 2021-03-04 | 0491 | PPS | 1908 Seminole Rd, Atlantic Beach, FL, 32233-5918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State