Search icon

FERCO MOTORS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FERCO MOTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2002 (23 years ago)
Document Number: P95000044467
FEI/EIN Number 650607683
Address: 1740 SW 1ST STREET, MIAMI, FL, 33135
Mail Address: 1740 SW 1ST STREET, MIAMI, FL, 33135
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JUAN CARLOS President 1740 S.W. 1ST, MIAMI, FL, 33135
FERNANDEZ MARGARITA Vice President 1740 SW 1ST STREET, MIAMI, FL, 33135
FERNANDEZ JUAN CARLOS Agent 1740 SW 1ST STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-05 FERNANDEZ, JUAN CARLOS -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1998-08-24 - -
REINSTATEMENT 1996-09-30 - -
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
J11000731583 LAPSED 05-4118-CC-05 MIAMI DADE COUNTY 2011-06-15 2016-11-07 $12,200.17 ONYX ACCEPTANCE CORPORATION, 27051 TOWN CENTER DRIVE, FOOTHILL RANCH, CA. 92610

Court Cases

Title Case Number Docket Date Status
JEFFREY GONZALEZ, VS FERCO MOTORS CORP., etc., 3D2020-0208 2020-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-19304

Parties

Name Jeffrey Gonzalez
Role Appellant
Status Active
Representations JASON S. REMER
Name FERCO MOTORS CORP.
Role Appellee
Status Active
Representations JENNIFER REMY-ESTORINO, Barbara E. Fox
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-24
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 FERCO MOTORS CORP.
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/23/2020
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/24/20
Docket Date 2020-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERCO MOTORS CORP.
Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys Fees, it is ordered that said Motion is granted, conditioned upon Appellant ultimately prevailing below.
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2020-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jeffrey Gonzalez
Docket Date 2020-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FERCO MOTORS CORP.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Motion for Extension of Time to file the answer brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-10-12
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 FERCO MOTORS CORP.
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 10/13/2020
Docket Date 2020-09-23
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 FERCO MOTORS CORP.
Docket Date 2020-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Amend Brief and Appendix is granted, and the Amended Initial Brief and the Appendix attached to said Motion are accepted by the Court. Upon consideration, Appellee’s Motion to Strike Initial Brief and Appendix, filed on April 30, 2020, is rendered as moot by the Court’s ruling on the appellant’s Motion to Amend Brief and Appendix. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-05-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE
On Behalf Of Jeffrey Gonzalez
Docket Date 2020-05-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION TO AMEND BRIEF AND APPENDIX (Amended Initial Brief and Amended Appendix attached)
On Behalf Of Jeffrey Gonzalez
Docket Date 2020-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FERCO MOTORS CORP.
Docket Date 2020-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF,FOR FAILURE TO COMPLY WITH FLA. R. APP. P. 9.210AND MOTION TO STRIKE APPENDIX
On Behalf Of FERCO MOTORS CORP.
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of FERCO MOTORS CORP.
Docket Date 2020-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS FEES
On Behalf Of Jeffrey Gonzalez
Docket Date 2020-04-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jeffrey Gonzalez
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeffrey Gonzalez
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of FERCO MOTORS CORP.
Docket Date 2020-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRUE AND CORRECT COPIES OF THE ORDERS
On Behalf Of Jeffrey Gonzalez
Docket Date 2020-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey Gonzalez
Docket Date 2020-01-29
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2020-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of Jeffrey Gonzalez
MARISOL M. MAROTTO, et al., VS FERCO MOTORS CORPORATION, et al., 3D2019-1255 2019-06-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-4118

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-262

Parties

Name REBECCA J. COVEY, LLC
Role Appellant
Status Active
Name Marisol M. Marotto
Role Appellant
Status Active
Representations Diane H. Tutt
Name FERCO MOTORS CORP.
Role Appellee
Status Active
Representations CHRISTINE M. LUGO, SHAYNA K. HUDSON, John H. Ruiz
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE LAW OFFICES OF LA LEY CON JOHN H. RUIZ, P.A.
Role Appellee
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the respondents’ response to the petition for writ of certiorari, the petitoners may file a reply to the response filed on July 8, 2019 should they desire within ten (10) days from the date of this order.
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-06-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is required.
Docket Date 2019-06-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 19-92
On Behalf Of Marisol M. Marotto
Docket Date 2019-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Marisol M. Marotto
Docket Date 2020-01-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2019-07-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS' MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of Marisol M. Marotto
FERCO MOTORS CORPORATION, et al., VS MARISOL M. MAROTTO, et al., 3D2019-0092 2019-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-4118

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-262

Parties

Name FERCO MOTORS CORP.
Role Appellant
Status Active
Representations John H. Ruiz, CHRISTINE M. LUGO
Name LAW OFFICES OF LA LEY CON JOHN H. RUIZ, P.A.
Role Appellant
Status Active
Name REBECCA J. COVEY, LLC
Role Appellee
Status Active
Name Marisol M. Marotto
Role Appellee
Status Active
Representations Diane H. Tutt
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Teretha Lundy Thomas
Role Judge/Judicial Officer
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioners’ motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2019-05-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-02
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ notice of agreed extension of time to file a reply to the response to the petition for writ of certiorari is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is recognized and granted to and including May 2, 2019.
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ notice of agreed extension of time to file a reply to the response to the petition for writ of certiorari is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is granted to and including April 27, 2019.
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of Marisol M. Marotto
Docket Date 2019-03-18
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of Marisol M. Marotto
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ notice of agreed extension of time to file a response to the petition for writ of certiorari is treated as a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is recognized and granted to and including March 17, 2019.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Marisol M. Marotto
Docket Date 2019-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ notice of agreed extension of time to file a response to the petition for writ of certiorari is treated as a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is recognized and granted to and including March 7, 2019.
Docket Date 2019-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Marisol M. Marotto
Docket Date 2019-01-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-01-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2019-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2019-01-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FERCO MOTORS CORP.
Docket Date 2019-01-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FERCO MOTORS CORP.
SEAN WHITE, VS FERCO MOTORS CORP., 3D2017-2757 2017-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-12427

Parties

Name Sean White
Role Appellant
Status Active
Representations JOSEPH V. NEMEH, ELIZABETH A. BUCHWALTER, ROGER D. MASON, II, JOHN C. VALENTI
Name FERCO MOTORS CORP.
Role Appellee
Status Active
Representations ROBERT E. MORRIS, JULIE FOX JONES, MCRAE & METCALF, P.A., PATINO & ASSOCIATES, P.A., Karen B. Parker
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur. Appellee’s motion for rehearing en banc is denied.
Docket Date 2018-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of FERCO MOTORS CORP.
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellee’s motion for attorney’s fees is hereby denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sean White
Docket Date 2018-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant’s motion for an extension of time to file the reply brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed.
Docket Date 2018-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sean White
Docket Date 2018-08-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Thursday, September 20, 2018. The Court will consider the case without oral argument. ROTHENBERG., C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sean White
Docket Date 2018-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sean White
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 9/5/18
Docket Date 2018-07-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FERCO MOTORS CORP.
Docket Date 2018-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FERCO MOTORS CORP.
Docket Date 2018-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FERCO MOTORS CORP.
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Ferco Motors Corp.’s motion for an extension of time to file the answer brief is granted to and including July 16, 2018.
Docket Date 2018-07-10
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 FERCO MOTORS CORP.
Docket Date 2018-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Ferco Motors Corp.’s motion for an extension of time to file the answer brief is granted to and including July 9, 2018.
Docket Date 2018-07-05
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 FERCO MOTORS CORP.
Docket Date 2018-06-05
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 FERCO MOTORS CORP.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-36 days to 7/5/18
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/30/18
Docket Date 2018-04-30
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 FERCO MOTORS CORP.
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERCO MOTORS CORP.
Docket Date 2018-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sean White
Docket Date 2018-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s March 20, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s second motion for an extension of time to file the initial brief is granted to and including seven (7) days after the record on appeal is supplemented.
Docket Date 2018-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sean White
Docket Date 2018-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Sean White
Docket Date 2018-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sean White
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/23/18
Docket Date 2017-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 7, 2018.
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sean White
Docket Date 2017-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
FERCO MOTORS CORP., VS FINE CARS REMARKETING, INC., et al., 3D2012-3321 2012-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-14061

Parties

Name FERCO MOTORS CORP.
Role Appellant
Status Active
Representations Karen B. Parker
Name FINE CARS REMARKETING INC.
Role Appellee
Status Active
Name MICHAEL A. SHERMAN
Role Appellee
Status Active
Representations ATILLA BABACAN
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion to convert appeal to a petition for certiorari review is hereby denied; and upon the Court¿s own motion, it is ordered that the above styled appeal is hereby dismissed. Appellant¿s motion for attorney's fees and costs is hereby denied as moot.
Docket Date 2013-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONVERT APPEAL TO A PET. FOR WRIT OF CERT REVIEW
On Behalf Of FERCO MOTORS CORP.
Docket Date 2013-04-26
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for stay pending review is hereby denied. Upon the Court¿s own motion, the appellant, Ferco Motors, Corp., is directed to show, within ten (10) days from the date of this Order, why this appeal should not be dismissed as untimely. See, e.g., Nationwide Ins. Co. v. Forrest, 682 So. 2d 672 (Fla. 4th DCA 1996) (dismissing an appeal as untimely because an order setting aside default final judgment is a non-final order and a motion for rehearing of a non-final order does not toll the time for filing an appeal).
Docket Date 2013-04-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ pending aa review
On Behalf Of FERCO MOTORS CORP.
Docket Date 2013-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including May 26, 2013.
Docket Date 2013-04-17
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 MICHAEL A. SHERMAN
Docket Date 2013-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Karen J. Barnet-Backer 54482
Docket Date 2013-04-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FERCO MOTORS CORP.
Docket Date 2013-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of FERCO MOTORS CORP.
Docket Date 2013-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FERCO MOTORS CORP.
Docket Date 2013-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copies / 0 envelopes
Docket Date 2013-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FERCO MOTORS CORP.
Docket Date 2012-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FERCO MOTORS CORP.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$144,099
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,926.89
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $144,099

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State