Search icon

FINANCIAL ASSET RECOVERY CORP. - Florida Company Profile

Company Details

Entity Name: FINANCIAL ASSET RECOVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL ASSET RECOVERY CORP. 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: 21 Feb 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jan 2008 (17 years ago)
Document Number: P96000015930
FEI/EIN Number 650662114

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4095 S. State Road 7, Wellington, FL, 33449, US
Mail Address: 4095 S. State Road 7, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINKIN MITCHELL A Director 4095 S. State Road 7, Wellington, FL, 33449
Shafritz Hugh B Agent 601 North Congress Avenue, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 4095 S. State Road 7, Suite L-134, Wellington, FL 33449 -
CHANGE OF MAILING ADDRESS 2024-08-20 4095 S. State Road 7, Suite L-134, Wellington, FL 33449 -
REGISTERED AGENT NAME CHANGED 2024-08-20 Shafritz, Hugh B -
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 601 North Congress Avenue, Suite 424, Delray Beach, FL 33445 -
CANCEL ADM DISS/REV 2008-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
KARLENE S. PARKER VS FIRST SELECT, INC., et al. 4D2021-3078 2021-10-28 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE01004281

Parties

Name Karlene S. Parker
Role Appellant
Status Active
Name FINANCIAL ASSET RECOVERY CORP.
Role Appellee
Status Active
Name PATRICK'S CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name FIRST SELECT INC
Role Appellee
Status Active
Representations Aaron F. Miller, Hugh Brett Shafritz, Kevin H. Fabrikant
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED**
On Behalf Of First Select, Inc.
Docket Date 2022-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First Select, Inc.
Docket Date 2022-02-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/17/22***
On Behalf Of First Select, Inc.
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 26, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 320 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-01-26
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 First Select, Inc.
Docket Date 2022-01-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of First Select, Inc.
Docket Date 2022-01-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's December 27, 2021 motion to dismiss appeal is denied as moot.
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Karlene S. Parker
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Select, Inc.
Docket Date 2021-12-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of First Select, Inc.
Docket Date 2021-12-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Karlene S. Parker
Docket Date 2021-12-15
Type Response
Subtype Response
Description Response
On Behalf Of First Select, Inc.
Docket Date 2021-12-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of First Select, Inc.
Docket Date 2021-12-13
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ ORDERED that, upon consideration of appellant’s November 12, 2021 jurisdictional brief and appellee’s November 22, 2021 response, this appeal shall proceed. Further, a suggestion of bankruptcy having been filed, it is ORDERED that all parties from the date of this order shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above–styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2021-12-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of First Select, Inc.
Docket Date 2021-11-22
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of First Select, Inc.
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AMENDED*
On Behalf Of Karlene S. Parker
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AMENDED MOTION FILED*
On Behalf Of Karlene S. Parker
Docket Date 2021-11-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Karlene S. Parker
Docket Date 2021-11-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Karlene S. Parker
Docket Date 2022-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FINANCIAL ASSET RECOVERY CORP'S
On Behalf Of First Select, Inc.
Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/24/22***
On Behalf Of First Select, Inc.
Docket Date 2022-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Karlene S. Parker
Docket Date 2022-02-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-24
Type Record
Subtype Appendix
Description Appendix ~ ***STRICKEN 1/25/22*****AMENDED**
On Behalf Of First Select, Inc.
Docket Date 2022-01-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on December 2, 2021, it isORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-01-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above styled appeal shall proceed.
Docket Date 2021-12-30
Type Response
Subtype Response
Description Response
On Behalf Of First Select, Inc.
Docket Date 2021-11-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ 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 appellant's August 3, 2021 amended verified motion for relief from judgment and order pursuant to Rule 1.540(b) and motion to vacate sheriff's sale nunc pro tunc was timely and authorized. See Fla. R. Civ. P. 1.540(b); Fla. R. App. P. 9.130(a)(5). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-10-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
FINANCIAL ASSET RECOVERY CORPORATION VS CENTRAL PROPERTY GROUP, INC. et al., 2D2015-3056 2015-07-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CA-000181

Parties

Name FINANCIAL ASSET RECOVERY CORP.
Role Appellant
Status Active
Representations MITCHELL A. DINKIN, ESQ.
Name JOE TEDDER, POLK CO. TAX
Role Appellee
Status Active
Name CENTRAL PROPERTY GROUP INC
Role Appellee
Status Active
Representations KIRA C. HONSE, ESQ., STEPHEN F. BAKER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ RESPONSE OF APPELLEE, CENTRAL PROPERTY GROUP, INC.,TO APPELLANT' S INITIAL BRIEF
On Behalf Of CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ JOE G. TEDDER, TAX COLLECTOR FOR POLK COUNTY
On Behalf Of CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-10-23
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 CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee Central Property Group's motion for extension of time is granted, and the answer brief shall be served by December 2, 2015. - cm
Docket Date 2015-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI
Docket Date 2015-10-20
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 CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FINANCIAL ASSET RECOVERY CORP.
Docket Date 2015-10-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FINANCIAL ASSET RECOVERY CORP.
Docket Date 2015-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 10/09/15
On Behalf Of FINANCIAL ASSET RECOVERY CORP.
Docket Date 2015-07-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of FINANCIAL ASSET RECOVERY CORP.
Docket Date 2015-07-15
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ CROSS APPEAL FEE DUE
Docket Date 2015-07-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-07-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-07-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FINANCIAL ASSET RECOVERY CORP.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State