Search icon

MR. WONDERFUL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
650582021
Plan Year:
2019
Number Of Participants:
2
Sponsors DBA Name:
DAVEY MARINE CENTER
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors DBA Name:
DAVEY MARINE CENTER
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors DBA Name:
DAVEY MARINE CENTER
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors DBA Name:
DAVEY MARINE
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors DBA Name:
DAVEY MARINE CENTER
Sponsors Telephone Number:

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 - 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

Events

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 -

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
MR. WONDERFUL, INC., d/b /a DAVEY MARINE CENTER VS FELICIANO CORTES, MILDRED CORTES and CONTINENTAL INS. CO. 4D2017-0696 2017-03-09 Closed
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.
FELICIANO CORTES, MILDRED CORTES, EMILY CORTES, ET AL. VS SEA FOX BOAT CO., INC., MARIO AIELLO, ET AL. 4D2016-1787 2016-05-27 Closed
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

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46598
Current Approval Amount:
46598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47233.54

Motor Carrier Census

DBA Name:
DAVEY MARINE CENTER
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-12-05
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State