Entity Name: | FALCONTRUST GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FALCONTRUST GROUP, 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: | 29 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2012 (13 years ago) |
Document Number: | P96000018750 |
FEI/EIN Number |
650645027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14150 SW 129 ST, MIAMI, FL, 33186, US |
Mail Address: | 581 W 33 Street, Hialeah, FL, 33012, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FALCONTRUST GROUP, INC., MINNESOTA | 13f778ed-8fd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | FALCONTRUST GROUP, INC., KENTUCKY | 0668066 | KENTUCKY |
Headquarter of | FALCONTRUST GROUP, INC., IDAHO | 524830 | IDAHO |
Name | Role | Address |
---|---|---|
SOTERO ADALBERTO L | President | 14150 SW 129 ST, MIAMI, FL, 33186 |
SOTERO ADALBERTO L | Secretary | 14150 SW 129 ST, MIAMI, FL, 33186 |
SOTERO ADALBERTO L | Treasurer | 14150 SW 129 ST, MIAMI, FL, 33186 |
SOTERO ADALBERTO | Agent | 581 W 33 Street, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-28 | 14150 SW 129 ST, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-10 | 581 W 33 Street, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 14150 SW 129 ST, MIAMI, FL 33186 | - |
REINSTATEMENT | 2012-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-03 | SOTERO, ADALBERTO | - |
REINSTATEMENT | 1999-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1998-05-14 | FALCONTRUST GROUP, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FALCONTRUST GROUP, INC., VS ZURICH AMERICAN INSURANCE CO., et al., | 3D2015-1194 | 2015-05-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FALCONTRUST GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | John H. Pelzer, THOMAS R. BOLF |
Name | ZURICH AMERICAN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | ZURICH U.S., ET AL. |
Role | Appellee |
Status | Active |
Representations | STACY J. RODRIGUEZ, PETER SOBOTA, CHRISTOPHER S. CARVER |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-07-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-07-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-07-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for voluntary dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2015-07-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | FALCONTRUST GROUP, INC., |
Docket Date | 2015-05-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee for appeal and $295 Cross Appeal fee is due. |
Docket Date | 2015-05-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ZURICH U.S., ET AL. |
Docket Date | 2015-05-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-6199 |
Parties
Name | FALCONTRUST GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | John H. Pelzer, THOMAS R. BOLF |
Name | ZURICH U.S., ET AL. |
Role | Appellee |
Status | Active |
Representations | STACY J. RODRIGUEZ, PETER SOBOTA, CHRISTOPHER S. CARVER |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-07-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-07-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-07-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for voluntary dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2015-07-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | FALCONTRUST GROUP, INC., |
Docket Date | 2015-06-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2015-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due. |
Docket Date | 2015-05-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior cases: 12-2835, 12-287 |
On Behalf Of | FALCONTRUST GROUP, INC., |
Docket Date | 2015-05-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State