Search icon

MR. WONDERFUL, INC.

Company Details

Entity Name: MR. WONDERFUL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 1993 (31 years ago)
Document Number: P93000060281
FEI/EIN Number 65-0582021
Address: 5048 S. STATE RD #7, FT LAUDERDALE, FL 33314
Mail Address: 5048 S. STATE RD #7, FT LAUDERDALE, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MR WONDERFUL INC 2019 650582021 2021-06-23 MR WONDERFUL INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336610
Sponsor’s telephone number 9545836750
Plan sponsor’s DBA name DAVEY MARINE CENTER
Plan sponsor’s address 5048 S STATE ROAD 7, DAVIE, FL, 333145742

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing MARIO AIELLO
Valid signature Filed with authorized/valid electronic signature
MR WONDERFUL INC 2019 650582021 2021-06-23 MR WONDERFUL INC 2
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336610
Sponsor’s telephone number 9545836750
Plan sponsor’s DBA name DAVEY MARINE CENTER
Plan sponsor’s address 5048 S STATE ROAD 7, DAVIE, FL, 333145742

Signature of

Role Employer/plan sponsor
Date 2021-06-23
Name of individual signing MARIO AIELLO
Valid signature Filed with authorized/valid electronic signature
MR WONDERFUL INC 2018 650582021 2019-07-29 MR. WONDERFUL INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336610
Sponsor’s telephone number 9545836750
Plan sponsor’s DBA name DAVEY MARINE CENTER
Plan sponsor’s address 5048 S STATE ROAD 7, DAVIE, FL, 333145742

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing MARIO AIELLO
Valid signature Filed with authorized/valid electronic signature
MR WONDERFUL INC 2017 650582021 2018-07-30 MR WONDERFUL INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336610
Sponsor’s telephone number 9545836750
Plan sponsor’s DBA name DAVEY MARINE
Plan sponsor’s address 5048 S STATE ROAD 7, DAVIE, FL, 333145742

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARIO AIELLO
Valid signature Filed with authorized/valid electronic signature
MR WONDERFUL INC 2016 650582021 2018-07-30 MR WONDERFUL INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336610
Sponsor’s telephone number 9545836750
Plan sponsor’s DBA name DAVEY MARINE CENTER
Plan sponsor’s address 5048 S STATE ROAD 7, DAVIE, FL, 333145742

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARIO AIELLO
Valid signature Filed with authorized/valid electronic signature
MR WONDERFUL INC 2015 650582021 2018-07-30 MR WONDERFUL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336610
Plan sponsor’s DBA name DAVEY MARINE
Plan sponsor’s address 5048 S STATE ROAD 7, DAVIE, FL, 333145742

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARIO AIELLO
Valid signature Filed with authorized/valid electronic signature
MR WONDERFUL INC 401 K PROFIT SHARING PLAN TRUST 2014 650582021 2015-07-21 MR WONDERFUL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336610
Sponsor’s telephone number 9545836750
Plan sponsor’s address 5048 S STATE RD 7, FORT LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing MARIO AIELLO
Valid signature Filed with authorized/valid electronic signature
MR WONDERFUL INC 401 K PROFIT SHARING PLAN TRUST 2013 650582021 2014-07-22 MR WONDERFUL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336610
Sponsor’s telephone number 9545836750
Plan sponsor’s address 5048 S STATE RD 7, FORT LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing MARIO AIELLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AIELLO, MARIO Agent 5048 S ST RD #7, FT LAUDERDALE, FL 33314

President

Name Role Address
AIELLO, MARIO President 5048 S STATE ROAD 7, FORT LAUDERDALE, FL 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078059 DAVEY MARINE CENTER ACTIVE 2019-07-19 2029-12-31 No data 5048 S. STATE ROAD 7, FORT LAUDERDALE, FL, 33314
G13000047527 DAVEY MARINE CENTER EXPIRED 2013-05-20 2018-12-31 No data 5048 S.STATE ROAD 7, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-12 AIELLO, MARIO No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 5048 S ST RD #7, FT LAUDERDALE, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 1995-10-24 5048 S. STATE RD #7, FT LAUDERDALE, FL 33314 No data
CHANGE OF MAILING ADDRESS 1995-10-24 5048 S. STATE RD #7, FT LAUDERDALE, FL 33314 No data

Court Cases

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
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-6740

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State