Search icon

FRANK J. SEGREDO, P.A. - Florida Company Profile

Company Details

Entity Name: FRANK J. SEGREDO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK J. SEGREDO, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000070857
FEI/EIN Number 650856255

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

Address: 9350 S DIXIE HWY, 1500, MIAMI, FL, 33156
Mail Address: 9350 S DIXIE HWY, 1500, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGREDO FRANK J Director 9350 S DIXIE HWY, MIAMI, FL, 33156
SEGREDO FRANK J President 9350 S DIXIE HWY, MIAMI, FL, 33156
SEGREDO FRANK J Agent 9350 S DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 9350 S DIXIE HWY, 1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2003-05-01 9350 S DIXIE HWY, 1500, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 9350 S DIXIE HWY, 1500, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
ALVARO GORRIN, JR., VS FRANK J. SEGREDO, et al., 3D2017-1719 2017-07-27 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
08-48347

Parties

Name ALVARO GORRIN, JR.
Role Appellant
Status Active
Representations Sergio L. Mendez, Daniel J. Mendez
Name COASTLAND TITLE SERVICES, INC.
Role Appellee
Status Active
Name FRANK J. SEGREDO, P.A.
Role Appellee
Status Active
Name FRANK J. SEGREDO
Role Appellee
Status Active
Representations JASON KLEIN, RICHARD M. BALES, JR.
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-29
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 Monday, June 11, 2018. The Court will consider the case without oral argument. SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2018-04-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-05
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellees’ answer brief was due to be filed in this cause on or before January 16, 2018, that on March 9, 2018 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2018-03-09
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-12-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALVARO GORRIN, JR.
Docket Date 2017-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALVARO GORRIN, JR.
Docket Date 2017-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALVARO GORRIN, JR.
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/28/17
Docket Date 2017-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALVARO GORRIN, JR.
Docket Date 2017-10-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 18, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript of the hearing of June 27, 2017 which is attached to said motion.
Docket Date 2017-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALVARO GORRIN, JR.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/28/17
Docket Date 2017-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALVARO GORRIN, JR.
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALVARO GORRIN, JR.
Docket Date 2017-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State