Search icon

THE FINAL NOTICE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: THE FINAL NOTICE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FINAL NOTICE AGENCY, 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: 13 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P99000004045
FEI/EIN Number 650887522

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

Mail Address: 5475 POWERLINE RD, FT LAUDERDALE, FL, 33309
Address: 5475 POWERLINE RD., FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZARELLA ALFONSE J President 5475 POWERLINE RD, FT LAUDERDALE, FL, 33309
MAZZARELLA ALFONSE J Agent 5475 POWERLINE RD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 MAZZARELLA, ALFONSE JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 5475 POWERLINE RD, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 5475 POWERLINE RD., FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2009-04-01 5475 POWERLINE RD., FT LAUDERDALE, FL 33309 -

Court Cases

Title Case Number Docket Date Status
COUNTYLINE AUTO CENTER, INC. VS OLGA KULINSKY, et. al. 4D2017-2847 2017-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-003105 (02)

Parties

Name COUNTYLINE AUTO CENTER, INC.
Role Appellant
Status Active
Representations Glen Reid Goldsmith, Nancy W. Gregoire Stamper
Name THE FINAL NOTICE AGENCY, INC.
Role Appellee
Status Active
Name STANISLAV KULINSKY
Role Appellee
Status Active
Name ELITE GUARD, INC.
Role Appellee
Status Active
Name OLGA KULINSKY
Role Appellee
Status Active
Representations JENNIFER FELIPE, Yelena Shneyderman, LUIS MENENDEZ- APONTE, Daniel J. Santaniello
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' July 12, 2018 motion for determination of entitlement of appellate attorney's fees is denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2018-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2018-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2018-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of OLGA KULINSKY
Docket Date 2018-07-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of OLGA KULINSKY
Docket Date 2018-07-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list issues for review in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further,ORDERED that the 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 bookmarked 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 2018-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN***
On Behalf Of OLGA KULINSKY
Docket Date 2018-07-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of OLGA KULINSKY
Docket Date 2018-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OLGA KULINSKY
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's June 29, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 12, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-06-29
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 OLGA KULINSKY
Docket Date 2018-05-31
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 May 30, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 2, 2018. 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 2018-05-30
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 OLGA KULINSKY
Docket Date 2018-05-01
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 April 30, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 31, 2018. 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 2018-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLGA KULINSKY
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 OLGA KULINSKY
Docket Date 2018-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2018-04-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2018-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 3/09/18 ORDER ON MOTION TO COMPEL ARBITRATION
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's December 18, 2017 motion to stay is granted and this case is stayed pending the trial court's Order on Counts II and IV of the First Amended Complaint.
Docket Date 2017-12-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2017-10-24
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 October 20, 2017 motion for extension of time/or to stay is granted, and appellant shall serve the initial brief by December 29, 2017. 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 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *OR* MOTION TO STAY PENDING FURTHER RULING
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2017-09-25
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 September 21, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 22, 2017. 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 2017-09-21
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 Countyline Auto Center, Inc.
Docket Date 2017-09-20
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. 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.
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2229228506 2021-02-20 0455 PPS 5475 Powerline Rd, Fort Lauderdale, FL, 33309-2801
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83845
Loan Approval Amount (current) 83845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2801
Project Congressional District FL-20
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84811.55
Forgiveness Paid Date 2022-04-18
5750357301 2020-04-30 0455 PPP 5475 Powerline Rd, Fort Lauderdale, FL, 33309
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83728
Loan Approval Amount (current) 83728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84518.76
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State