Search icon

F.V.I., INC. - Florida Company Profile

Company Details

Entity Name: F.V.I., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.V.I., 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: 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: 09 Jun 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000053051
FEI/EIN Number 650941507

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

Address: 75 EAST INDIANTOWN ROAD, JUPITER, FL, 33458
Mail Address: 16416 133RD DR N, JUPITER, FL, 33478
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRATIT IGNAZIO President 16416 133RD DR N, JUPITER, FL, 33478
INGRAITI CHARLEEN Vice President 16416 133RD DR N, JUPITER, FL, 33478
INGRAITI IGNAZIO Agent 16416 133RD DRIVE NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-08-16 75 EAST INDIANTOWN ROAD, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2000-08-16 INGRAITI, IGNAZIO -
REGISTERED AGENT ADDRESS CHANGED 2000-08-16 16416 133RD DRIVE NORTH, JUPITER, FL 33478 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900003173 LAPSED CL 00-9044 AD CIR CRT 15TH JUD PALM BCH CO 2003-07-01 2008-07-28 $162052.88 M. JEAN BRACKEN AND THYRA E HELMS, 4143 SE OAKLAND ST, STUART, FL 34997

Court Cases

Title Case Number Docket Date Status
EDWARD R. BORMAN, ET AL., VS F V - I, INC. 2D2015-4101 2015-09-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-CA-013020 CI/19

Parties

Name EDWARD R. BORMAN
Role Appellant
Status Active
Representations DAVID THORPE, ESQ.
Name F.V.I., INC.
Role Appellee
Status Active
Representations ADAM A. DIAZ, ESQ., ROY A. DIAZ, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-29
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of EDWARD R. BORMAN
Docket Date 2016-03-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EDWARD R. BORMAN
Docket Date 2016-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant Edward Borman filed a motion seeking attorneys' fees pursuant to the prevailing party provision in the mortgage contract. As the non-prevailing party, Borman is not entitled to an award of attorneys' fees; therefore his motion is denied. Appellee FV-I, Inc., sought an award of attorneys' fees in its answer brief, but failed to file a proper motion seeking attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400. As such, FV-I is not entitled to an award of attorneys' fees. This ruling is without prejudice to FV-I's right to seek an award of costs in the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2016-06-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-03-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of F V - I, INC.
Docket Date 2016-03-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of F V - I, INC.
Docket Date 2016-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 03/04/16
On Behalf Of F V - I, INC.
Docket Date 2016-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDWARD R. BORMAN
Docket Date 2016-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of EDWARD R. BORMAN
Docket Date 2015-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON
Docket Date 2015-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDWARD R. BORMAN
Docket Date 2015-12-07
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ GAT-In light of the clerk of the circuit court's status report, appellant's motion to compel production of the record is denied as moot.
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-11-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF THE COURT DATED NOVEMBER 19, 2015
On Behalf Of PINELLAS CLERK
Docket Date 2015-11-24
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 EDWARD R. BORMAN
Docket Date 2015-11-19
Type Order
Subtype Order to File Response
Description clerk response to motion to compel ~ cm/gat
Docket Date 2015-11-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ THE PRODUCTION OF THE RECORD
On Behalf Of EDWARD R. BORMAN
Docket Date 2015-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD R. BORMAN
Docket Date 2015-09-17
Type Letter-Case
Subtype Letter
Description Letter ~ COVER LETTER

Documents

Name Date
ANNUAL REPORT 2000-08-16
Domestic Profit 1999-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State