Search icon

JOHN FOSTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
GARY P. MCKEE, Appellant(s) v. JOHN FOSTER, et al., Appellee(s). 4D2023-1139 2023-05-10 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CP004164XXXXMB

Parties

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.
CARLOS QUINTERO, M. D., ET AL., VS JOHN FOSTER & NINA FOSTER 2D2016-4020 2016-09-15 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7099.37
Loan Approval Amount (current) 7099.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-5918
Project Congressional District FL-05
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7177.95
Forgiveness Paid Date 2021-06-09
6734128510 2021-03-04 0491 PPS 1908 Seminole Rd, Atlantic Beach, FL, 32233-5918
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5505.82
Loan Approval Amount (current) 5505.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-5918
Project Congressional District FL-05
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5520.15
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State