MR. WONDERFUL, INC. - Florida Company Profile

Entity Name: | MR. WONDERFUL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MR. WONDERFUL, 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: | 25 Aug 1993 (32 years ago) |
Document Number: | P93000060281 |
FEI/EIN Number |
650582021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5048 S. STATE RD #7, FT LAUDERDALE, FL, 33314, US |
Mail Address: | 5048 S. STATE RD #7, FT LAUDERDALE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIELLO MARIO | President | 5048 S STATE ROAD 7, FORT LAUDERDALE, FL, 33314 |
AIELLO MARIO | Agent | 5048 S ST RD #7, FT LAUDERDALE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078059 | DAVEY MARINE CENTER | ACTIVE | 2019-07-19 | 2029-12-31 | - | 5048 S. STATE ROAD 7, FORT LAUDERDALE, FL, 33314 |
G13000047527 | DAVEY MARINE CENTER | EXPIRED | 2013-05-20 | 2018-12-31 | - | 5048 S.STATE ROAD 7, FORT LAUDERDALE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-01-12 | AIELLO, MARIO | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 5048 S ST RD #7, FT LAUDERDALE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-10-24 | 5048 S. STATE RD #7, FT LAUDERDALE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 1995-10-24 | 5048 S. STATE RD #7, FT LAUDERDALE, FL 33314 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEN FARBSTEIN and DIANA FARBSTEIN, Appellant(s) v. MR. WONDERFUL, INC. d/b/a DAVEY MARINE CENTER, Appellee(s). | 4D2023-3150 | 2024-01-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ben Farbstein |
Role | Appellant |
Status | Active |
Representations | John Preston Seiler, Steven A Wahlbrink |
Name | Diana Farbstein |
Role | Appellant |
Status | Active |
Name | MR. WONDERFUL, INC. |
Role | Appellee |
Status | Active |
Representations | Adam Ludwin, Jeffrey Mark Weissman |
Name | Hon. John Matthew Brooks Hurley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the June 11, 2024 joint stipulation for voluntary dismissal, this case is dismissed. |
View | View File |
Docket Date | 2024-06-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation for Voluntary Dismissal |
Docket Date | 2024-06-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Amended Status Report |
On Behalf Of | Ben Farbstein |
Docket Date | 2024-06-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Ben Farbstein |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2024-05-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2024-05-14 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Second Updated and Amended Motion to Supplement Record |
Docket Date | 2024-05-13 |
Type | Notice |
Subtype | Notice |
Description | Appellee's Notice of Withdrawal of Objection to Appellants' May 2, 2024 Updated and Amended Motion to Supplement the Record |
On Behalf Of | Mr. Wonderful, Inc. |
Docket Date | 2024-05-03 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response |
View | View File |
Docket Date | 2024-05-02 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Updated and Amended Motion to Supplement Record |
Docket Date | 2024-04-29 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause and Motion for Clarification of Deadline to Serve Initial Brief |
On Behalf Of | Ben Farbstein |
Docket Date | 2024-04-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Ben Farbstein |
Docket Date | 2024-04-25 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 22 Days to April 29, 2024. |
Docket Date | 2024-04-24 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Order to Show Cause for Initial Brief |
View | View File |
Docket Date | 2024-04-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-04-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Ben Farbstein |
Docket Date | 2024-03-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 30 Days to April 7, 2024 |
Docket Date | 2024-03-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Ben Farbstein |
Docket Date | 2024-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 681 pages |
Docket Date | 2024-01-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | Ben Farbstein |
View | View File |
Docket Date | 2024-01-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-02 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Civil Cover Sheet |
Docket Date | 2024-01-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 12-26709 |
Parties
Name | d/b/a DAVEY MARINE CENTER |
Role | Appellant |
Status | Active |
Name | MR. WONDERFUL, INC. |
Role | Appellant |
Status | Active |
Representations | WILLIAM R. BOERINGER |
Name | MILDRED CORTES |
Role | Appellee |
Status | Active |
Name | FELICIANO CORTES |
Role | Appellee |
Status | Active |
Representations | KASSANDRA DOYLE TAYLOR, RAUL Julio CHACON, RICHARD James MCALPIN, MICHAEL C. BLACK, Russell M. Pfeifer, CHRISTIAN E. RODRIGUEZ |
Name | THE CONTINENTAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 22, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-05-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MR. WONDERFUL, INC. |
Docket Date | 2017-05-16 |
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, on or before May 26, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 | 2017-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MR. WONDERFUL, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE12026709 (03) |
Parties
Name | LEDUAN DIAZ |
Role | Appellant |
Status | Active |
Name | MILDRED CORTES |
Role | Appellant |
Status | Active |
Name | EDWIN CRUZ ABADIA |
Role | Appellant |
Status | Active |
Name | FELICIANO CORTES |
Role | Appellant |
Status | Active |
Representations | JORGE A. DUARTE, MICHAEL C. BLACK, CHRISTIAN E. RODRIGUEZ |
Name | EMILY CORTES |
Role | Appellant |
Status | Active |
Name | MARIO AIELLO |
Role | Appellee |
Status | Active |
Name | d/b/a DAVEY MARINE CENTER |
Role | Appellee |
Status | Active |
Name | SEA FOX BOAT CO., INC. |
Role | Appellee |
Status | Active |
Representations | KASSANDRA DOYLE TAYLOR, RICHARD James MCALPIN, Russell M. Pfeifer, WILLIAM R. BOERINGER, RAUL Julio CHACON |
Name | CONTINENTAL INSURANCE CO. |
Role | Appellee |
Status | Active |
Name | MR. WONDERFUL, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 17, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-05-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2017-05-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding settlement. |
Docket Date | 2017-03-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' March 27, 2017 motion for extension of time is granted and the stay is continued for thirty (30) days from the date of this order. |
Docket Date | 2017-03-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR STAY |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2017-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' February 21, 2017 motion for extension of time is granted and the stay is continued for thirty (30) days from the date of this order. |
Docket Date | 2017-02-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR STAY |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2017-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's January 18, 2017 motion for extension of time is granted, and the stay is continued for thirty (30) days from the date of this order. |
Docket Date | 2017-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR STAY |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2016-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' December 16, 2016 motion for extension of time is granted and the stay is continued for thirty (30) days from the date of this order. |
Docket Date | 2016-12-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR STAY |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellants' November 14, 2016 status report is treated as a motion to stay and is granted. This case is stayed for thirty (30) days pending settlement negotiations; further, ORDERED that appellants shall make arrangements for the payment and transmission of the record on appeal within thirty (30) days from the date of this order. |
Docket Date | 2016-11-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2016-11-03 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 25, 2016, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal. |
Docket Date | 2016-10-25 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2016-10-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/21/16 |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2016-09-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 days to 10/21/16 |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2016-08-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/21/16 |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2016-07-06 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2016-06-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CORRECTION OF ADDRESS |
On Behalf Of | SEA FOX BOAT CO., INC. |
Docket Date | 2016-06-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ DESIGNATION OF THE PORTIONS OF THE TRIAL PROCEEDINGS TO BE USED IN THIS APPEAL (**PER CALL - ATTORNEY FILED THIS IN L.T. ALSO**) |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2016-06-13 |
Type | Response |
Subtype | Response |
Description | Response ~ BRIEF STATEMENT OF JURISDICTION |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2016-06-13 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ Upon consideration of the June 9, 2016 amended notice of appeal, this court's June 1, 2016 order to file a statement of the basis of this court's jurisdiction is vacated. The appeal shall proceed and the briefing schedule shall run from the date of this order. |
Docket Date | 2016-06-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT. COPY FILED 5/23/16 |
Docket Date | 2016-06-01 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ **VACATED 6/13/16- APPEAL TO PROCEED** ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the verdict and the order denying a motion for judgment notwithstanding the verdict and in the alternative, motion for a new trial, are appealable orders, as no final judgment has been entered yet; furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2016-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-05-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FELICIANO CORTES |
Docket Date | 2016-05-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-12 |
Off/Dir Resignation | 2015-09-28 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State