Search icon

FARACHE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FARACHE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARACHE ENTERPRISES, 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: 16 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2012 (12 years ago)
Document Number: P98000035027
FEI/EIN Number 593517716

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

Address: 6560 WEST ROGERS CIRCLE, SUITE 27, BOCA RATON, FL, 33487, US
Mail Address: 6560 WEST ROGERS CIRCLE, SUITE 27, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARACHE MOSHE President 6560 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487
FARACHE MOSHE Secretary 6560 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487
FARACHE MOSHE Director 6560 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487
SCOTT GHERMAN PA Agent 902 CLINT MOORE ROAD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 902 CLINT MOORE ROAD, SUITE 120, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-04-26 SCOTT GHERMAN PA -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 6560 WEST ROGERS CIRCLE, SUITE 27, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-02-23 6560 WEST ROGERS CIRCLE, SUITE 27, BOCA RATON, FL 33487 -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2000-10-04 FARACHE ENTERPRISES, INC. -

Court Cases

Title Case Number Docket Date Status
MOSHE FARACHE, INC. VS FURI DEVELOPMENT, LLC, et al. 4D2020-1311 2020-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA000505

Parties

Name MOSHE FARACHE INC
Role Appellant
Status Active
Representations Scott C. Gherman
Name Timothy J. Furiate
Role Appellee
Status Active
Name FURI DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Roger C. Brown, William B. Lewis, Steven Harry Meyer
Name MOSHE FARACHE INC
Role Appellee
Status Active
Name FARACHE ENTERPRISES, INC.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 26, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-09-16
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991).
Docket Date 2020-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT ON JURISDICTION
On Behalf Of Furi Development, LLC
Docket Date 2020-07-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 19, 2020 motion for extension of time is granted, and appellant shall file a brief statement explaining the basis for this court’s jurisdiction over the order appealed in this case within ten (10) days from the date of this order.
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE STATEMENT ON JURISDICTION
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 16, 2020 order requiring appellant to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-09
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 “order on plaintiff’s motion for judgment on the pleadings on defendants’ breach of contract counterclaims and defendants’ second affirmative defense (setoff)” is an appealable final order, as (1) it grants judgment on the pleadings as to three of the six counts of the counterclaims while other counts remain pending; See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011); and (2) it grants plaintiff’s motion for judgment on the pleadings as to three counts of the counterclaims but does not enter judgment for or against a party; See Golant v. German Shepherd Dog Club of Am., Inc., 26 So. 2d 60, 62 (Fla 4th DCA 2010); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645, 646 (Fla. 4th DCA 1991). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed.
LORETO G. FETTA a/k/a LORETO GIOVANNI FETTA VS WILLIAM GABRILOWITZ, etc., et al. 4D2011-1234 2011-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-8177 CACE

Parties

Name LORETO GIOVANNI FETTA
Role Appellant
Status Active
Name LORETO G. FETTA
Role Appellant
Status Active
Representations Adam I. Skolnik
Name WILLIAM GABRILOWITZ
Role Appellee
Status Active
Representations ROD A. FEINER, DANIEL E. OATES, David W. Langley, Kenneth L. Minerley
Name STATE FARM MUTUAL AUTO INS. CO
Role Appellee
Status Active
Name WILLIAM GABRILOWITZ TRUST
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name ALL-RIGHT PAVING CONTRACTORS
Role Appellee
Status Active
Name FARACHE ENTERPRISES, INC.
Role Appellee
Status Active
Name GE Money Bank
Role Appellee
Status Active
Name PREMIER AUTO FINANCE OF SOUTH
Role Appellee
Status Active
Name CitiBank, N.A.
Role Appellee
Status Active
Name LARRY VANDERKERKHOVE
Role Appellee
Status Active
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-11-10
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLEE'S 8/19/11 MOTION FOR ATTORNEY'S FEES)
Docket Date 2011-11-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LORETO G. FETTA
Docket Date 2011-09-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LORETO G. FETTA
Docket Date 2011-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 9/2/11 NOTICE
Docket Date 2011-09-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN A UNAUTHORIZED 9/8/11**
On Behalf Of LORETO G. FETTA
Docket Date 2011-08-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of WILLIAM GABRILOWITZ
Docket Date 2011-08-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2011-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of WILLIAM GABRILOWITZ
Docket Date 2011-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM GABRILOWITZ
Docket Date 2011-08-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO DISMISS APPELLANT'S INITIAL BRIEF. THE BRIEF HAS BEEN FILED BY APPELLANT.
Docket Date 2011-08-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of WILLIAM GABRILOWITZ
Docket Date 2011-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1) (THREE COPIES FILED 8/4/11)
On Behalf Of LORETO G. FETTA
Docket Date 2011-07-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 7/29/11
Docket Date 2011-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORETO G. FETTA
Docket Date 2011-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314260944 0418800 2010-03-30 4220 STATE ROAD 7, CORAL SPRINGS, FL, 33067
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-31
Emphasis N: TRENCH
Case Closed 2010-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 H01
Issuance Date 2010-05-14
Abatement Due Date 2010-05-26
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-05-14
Abatement Due Date 2010-05-26
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-05-14
Abatement Due Date 2010-05-26
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
312153448 0418800 2009-02-09 900 S OCEAN DRIVE, BOCA RATON, FL, 33432
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-20
Emphasis L: FALL
Case Closed 2009-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2009-02-23
Abatement Due Date 2009-03-05
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
308409713 0418800 2005-09-13 2501 NW 34TH PLACE, POMPANO BEACH, FL, 33066
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-09-13
Case Closed 2005-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A05
Issuance Date 2005-09-27
Abatement Due Date 2005-10-07
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1076671 Intrastate Hazmat 2011-09-28 60000 2010 - 1 Private(Property)
Legal Name FARACHE ENTERPRISES INC
DBA Name -
Physical Address 6560 WEST ROGERS CIRCLE #26, BOCA RATON, FL, 33487, US
Mailing Address 6560 WEST ROGERS CIRCLE #26, BOCA RATON, FL, 33498, US
Phone (561) 999-0948
Fax (561) 999-0959
E-mail RICAROO@FARACHEENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State