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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MR WONDERFUL INC | 2019 | 650582021 | 2021-06-23 | MR WONDERFUL INC | 2 | |||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-23 |
Name of individual signing | MARIO AIELLO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
AIELLO, MARIO | Agent | 5048 S ST RD #7, FT LAUDERDALE, FL 33314 |
Name | Role | Address |
---|---|---|
AIELLO, MARIO | President | 5048 S STATE ROAD 7, FORT 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 | 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 |
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 |
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 |
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