Search icon

FDOC, INC. - Florida Company Profile

Company Details

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

FDOC, 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: 10 Jun 1991 (34 years ago)
Date of dissolution: 09 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2005 (20 years ago)
Document Number: S59251
FEI/EIN Number 650269294

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

Address: 639 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408
Mail Address: 639 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECESARE FRANK J Director 639 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408
DECESARE FRANK J Agent 639 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-09 - -

Court Cases

Title Case Number Docket Date Status
Russell Snowden, Appellant(s) v. Florida Dept. of Corrections, et al., Appellee(s). 1D2024-0769 2024-03-21 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-2798

Parties

Name Russell L. Snowden
Role Appellant
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name FDOC, INC.
Role Appellee
Status Active
Representations General Counsel Department of Corrections, Ashley Moody

Docket Entries

Docket Date 2024-10-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration and to Rule Due to Record Errors
On Behalf Of Russell L. Snowden
Docket Date 2024-10-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Russell L. Snowden
Docket Date 2024-09-05
Type Disposition by Order
Subtype Dismissed
Description Dismissed no proper response filing fee
View View File
Docket Date 2024-08-09
Type Misc. Events
Subtype Affidavit
Description Affidavit of Insolvency w/ Inmate Trust Fund
On Behalf Of Russell L. Snowden
Docket Date 2024-07-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Russell L. Snowden
Docket Date 2024-06-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-05-31
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for Docketing Statement, Appeal Brief, Belated Filing, and Amended Notice of Appeal
On Behalf Of Russell L. Snowden
Docket Date 2024-05-09
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to accept filings as timely
On Behalf Of Russell L. Snowden
Docket Date 2024-05-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Russell L. Snowden
View View File
Docket Date 2024-04-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Russell L. Snowden
Docket Date 2024-04-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Russell L. Snowden
Docket Date 2024-04-04
Type Order
Subtype Order Treating Filing as Brief
Description Order Treating Filing as Brief
View View File
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Russell L. Snowden
View View File
Docket Date 2024-03-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Russell L. Snowden
Docket Date 2024-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for a Belated Filing
On Behalf Of Russell L. Snowden
Docket Date 2024-12-03
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
LOUIS MATTHEW CLEMENTS VS OFFICE OF THE ATTORNEY GENERAL & FDOC 2D2017-4961 2017-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-004523

Parties

Name LOUIS MATTHEW CLEMENTS
Role Appellant
Status Active
Name FDOC, INC.
Role Appellee
Status Active
Name ATTORNEY GENERAL
Role Appellee
Status Active
Representations MELVILLE G. BRINSON, I I I, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2018-12-26
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ PETITION FOR WRIT FOR CERTIORARI IN THE U.S. SUPREME COURT
Docket Date 2018-12-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-10-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-10-30
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-10-29
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO APPELLANT'S AMENDED COMBINED MOTION FOR WRITTEN OPINION, A CERTIFICATION OF QUESTION, AND CERTIFICATION OF CONFLICT
On Behalf Of ATTORNEY GENERAL
Docket Date 2018-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2018-10-19
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S AMENDED COMBINED MOTION FOR WRITTENOPINION CERTIFICATION OF QUESTION AND CERTIFICATIONOF CONFLICT
Docket Date 2018-10-16
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S COMBINED MOTION FOR WRITTEN OPINION A CERTIFICATION OF QUESTION AND CERTIFICATION OF CONFLICT
Docket Date 2018-10-16
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S RESPONSE TO APPELLEE'S RESPONSE TO MOTION FOR WRITTEN OPINION CERTIFICATION OF QUESTION AND CERTIFICATION OF CONFLICT
Docket Date 2018-10-12
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO APPELLANT'S COMBINED MOTION FOR WRITTEN OPINION, A CERTIFICATION OF QUESTION, AND CERTIFICATION OF CONFLICT
On Behalf Of ATTORNEY GENERAL
Docket Date 2018-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-17
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Denying Supplemental Brief ~ Appellant’s motion to supplement the initial brief is denied. Appellee’s response to Appellant’s motion to supplement the initial brief is noted.
Docket Date 2018-08-22
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
Docket Date 2018-08-22
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO APPELLANT'S MOTION TO SUPPLEMENT INITIAL BRIEF
On Behalf Of ATTORNEY GENERAL
Docket Date 2018-05-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees’ motion to strike is denied.
Docket Date 2018-05-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE OFFICE OF THE FLORIDA DEPARTMENT OF CORRECTIONS
On Behalf Of ATTORNEY GENERAL
Docket Date 2018-05-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT ' S MOTION IN OPPOSITION TO STRIKE INITIAL BRIEF AND APPENDIX
Docket Date 2018-04-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S INITIAL BRIEF AND APPENDIX
On Behalf Of ATTORNEY GENERAL
Docket Date 2018-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 226 PAGES
Docket Date 2018-04-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2018-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LOUIS MATTHEW CLEMENTS
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion and corrected motion for reinstatement are granted, and this appeal is reinstated.
Docket Date 2018-02-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CORRECTED
On Behalf Of LOUIS MATTHEW CLEMENTS
Docket Date 2018-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a motion to reinstate, but it is not signed. Appellant shall submit a signed motion within twenty days, failing which the motion will be denied.
Docket Date 2018-02-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of LOUIS MATTHEW CLEMENTS
Docket Date 2018-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s December 18, 2017 order to show cause.
Docket Date 2018-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-01-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-18
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUIS MATTHEW CLEMENTS

Documents

Name Date
Voluntary Dissolution 2005-03-09
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-02-02
REFUND 1997-06-25
ANNUAL REPORT 1997-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State