Search icon

ALL-AMERICAN FARMS INC. - Florida Company Profile

Company Details

Entity Name: ALL-AMERICAN FARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-AMERICAN FARMS 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: 30 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: V68456
FEI/EIN Number 650354555

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

Address: 2400 HIGH RIDGE ROAD, SUITE 101, BOYNTON BEACH, FL, 33426, US
Mail Address: 2400 HIGH RIDGE ROAD, SUITE 101, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL-AMERICAN FARMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 650354555 2023-04-28 ALL AMERICAN FARMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 424500
Sponsor’s telephone number 5617566560
Plan sponsor’s address 2400 HIGH RIDGE ROAD, SUITE 100, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing RICHARD GERAGI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-28
Name of individual signing RICHARD GERAGI
Valid signature Filed with authorized/valid electronic signature
ALL-AMERICAN FARMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 650354555 2023-10-11 ALL AMERICAN FARMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 424500
Sponsor’s telephone number 5617566560
Plan sponsor’s address 2400 HIGH RIDGE ROAD, SUITE 100, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing RICHARD GERAGI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing RICHARD GERAGI
Valid signature Filed with authorized/valid electronic signature
ALL-AMERICAN FARMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 650354555 2022-08-31 ALL AMERICAN FARMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 551112
Sponsor’s telephone number 5617566560
Plan sponsor’s address 2400 HIGH RIDGE ROAD, SUITE 10, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing RICHARD A GERAGI
Valid signature Filed with authorized/valid electronic signature
ALL-AMERICAN FARMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 650354555 2021-07-15 ALL-AMERICAN FARMS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 551112
Sponsor’s telephone number 5614790205
Plan sponsor’s address 2400 HIGH RIDGE ROAD, STE 101, BOYNTON BEACH, FL, 334268709

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing RICHARD
Valid signature Filed with authorized/valid electronic signature
ALL-AMERICAN FARMS, INC. 401K PROFIT SHARING PLAN & TRUST 2019 650354555 2020-07-07 ALL-AMERICAN FARMS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 551112
Sponsor’s telephone number 5614790205
Plan sponsor’s address 2400 HIGH RIDGE ROAD, 101, BOYNTON BEACH, FL, 334268709

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing RICHARD GERAGI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing RICHARD GERAGI
Valid signature Filed with authorized/valid electronic signature
ALL-AMERICAN FARMS, INC. 401K PROFIT SHARING PLAN & TRUST 2018 650354555 2019-07-22 ALL-AMERICAN FARMS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 551112
Sponsor’s telephone number 5614790205
Plan sponsor’s address 2400 HIGH RIDGE ROAD, 101, BOYNTON BEACH, FL, 334268709

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing RICHARD GERAGI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing RICHARD GERAGI
Valid signature Filed with authorized/valid electronic signature
ALL-AMERICAN FARMS, INC. 401K PROFIT SHARING PLAN & TRUST 2017 650354555 2018-04-24 ALL-AMERICAN FARMS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 551112
Sponsor’s telephone number 5614790205
Plan sponsor’s address 2400 HIGH RIDGE ROAD, 101, BOYNTON BEACH, FL, 334268709

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing RICHARD GERAGI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-24
Name of individual signing RICHARD GERAGI
Valid signature Filed with authorized/valid electronic signature
ALL-AMERICAN FARMS, INC. 401K PROFIT SHARING PLAN & TRUST 2016 650354555 2017-05-03 ALL-AMERICAN FARMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 551112
Sponsor’s telephone number 5614790205
Plan sponsor’s address 2400 HIGH RIDGE ROAD, 100, BOYNTON BEACH, FL, 334268709

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing STEVE SAN FILIPPO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-03
Name of individual signing STEVEN SAN FILIPPO
Valid signature Filed with authorized/valid electronic signature
ALL-AMERICAN FARMS, INC. 401K PROFIT SHARING PLAN & TRUST 2015 650354555 2016-05-23 ALL-AMERICAN FARMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 551112
Sponsor’s telephone number 5614790205
Plan sponsor’s address 2400 HIGH RIDGE ROAD, 100, BOYNTON BEACH, FL, 334268709

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing STEVE SAN FILIPPO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-23
Name of individual signing STEVEN SAN FILIPPO
Valid signature Filed with authorized/valid electronic signature
ALL-AMERICAN FARMS, INC. 401K PROFIT SHARING PLAN & TRUST 2014 650354555 2015-07-16 ALL-AMERICAN FARMS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 551112
Sponsor’s telephone number 5614790205
Plan sponsor’s address 2400 HIGH RIDGE ROAD, 100, BOYNTON BEACH, FL, 334268709

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing STEVE SAN FILIPPO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-16
Name of individual signing STEVEN SAN FILIPPO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GERAGI RICHARD A Vice President 16125 GLENCREST AVENUE, DELRAY BEACH, FL, 33446
GERAGI CHARLES J President 16139 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446
Geragi Ronald Vice President 4188 NW 53rd ST, Boca Raton, FL, 33496
GERAGI CHARLES J Agent 16139 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2400 HIGH RIDGE ROAD, SUITE 101, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-02-10 2400 HIGH RIDGE ROAD, SUITE 101, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2017-02-10 GERAGI, CHARLES J -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 16139 ROSECROFT TERRACE, DELRAY BEACH, FL 33446 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000815328 TERMINATED 502011CA003488XXXXMB (AN) 15TH JUDICIAL CIRCUIT 2016-12-09 2021-12-30 $172710.96 INTERNATIONAL COLD STORAGE, INC., 3775 NW 31ST AVENUE, OAKLAND PARK, FL 33309

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL COLD STORAGE, INC., MICHAEL MATRAS, ET AL. VS ALL AMERICAN FARMS, INC. 4D2017-1054 2017-04-07 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
502011CA003488XXXXMB

Parties

Name INTERNATIONAL COLD STORAGE, INC.
Role Appellant
Status Active
Representations George L. Sigalos, Jennifer Boussy Carroll
Name MICHAEL MATRAS
Role Appellant
Status Active
Name JOEL J. BARTHEL
Role Appellant
Status Active
Name ALL-AMERICAN FARMS INC.
Role Appellee
Status Active
Representations RACHEL R. BAUSCH, Paul O. Lopez, CHARLES J. GERAGI
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' February 15, 2018 motion for written opinion, motion for rehearing and motion for rehearing en banc is denied.
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix ~ **AMENDED APPENDIX FILED**
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2018-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2018-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' September 20, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 2, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/2/17.
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-08-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 8/23/17.
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-07-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-07-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues presented for review. 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.
Docket Date 2017-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ *AMENDED* (24 PAGES)
Docket Date 2017-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **AMENDED SUPPLEMENTAL RECORD FILED**
Docket Date 2017-07-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' July 12, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 2, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 17, 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 2017-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (161 PAGES)
Docket Date 2017-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2018-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' September 26, 2017 motion for award of appellate attorney's fees and costs is denied.
Docket Date 2017-10-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-06-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-06-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-06-02
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 INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-05-15
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the May 11, 2017 motion of Robert J. McCaffery, Jr., for leave to withdraw as counsel for appellee, All American Farms, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that:All American Farms, Inc. shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2017-04-07
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.
ALL AMERICAN FARMS, INC. VS INTERNATIONAL COLD STORAGE, INC. 4D2017-0060 2017-01-05 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
502011CA003488 MB

Parties

Name ALL-AMERICAN FARMS INC.
Role Appellant
Status Active
Representations CHARLES J. GERAGI, RACHEL R. BAUSCH, Paul O. Lopez
Name INTERNATIONAL COLD STORAGE, INC.
Role Appellee
Status Active
Representations DAMON E. GLASSER, HEATHER E KRUZYK, George L. Sigalos, Jennifer Boussy Carroll
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' May 8, 2017 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Jennifer B. Carroll is denied without prejudice to seek costs in the trial court.
Docket Date 2017-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 23, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 24, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-05-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Robert J. McCaffery, Jr., counsel for appellant, to withdraw as counsel is granted.
Docket Date 2017-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ "ADDENDUM"
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-04-27
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 19, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 17, 2017. 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 2017-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ *ADDENDUM FILED 5/10/17*
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-04-19
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 INTERNATIONAL COLD STORAGE, INC.
Docket Date 2017-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (6870 PAGES)
Docket Date 2017-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 4/6/17.
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-01-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2017-01-06
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 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2017-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALL AMERICAN FARMS, INC. VS INTERNATIONAL COLD STORAGE, INC., et al. 4D2016-3150 2016-09-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA003488

Parties

Name ALL-AMERICAN FARMS INC.
Role Petitioner
Status Active
Representations ROBERT JOHN MCCAFFERY
Name INTERNATIONAL COLD STORAGE, INC.
Role Respondent
Status Active
Representations Jennifer Boussy Carroll, George L. Sigalos, HEATHER E KRUZYK, CHARLES J. GERAGI
Name JOEL J. BARTHEL
Role Respondent
Status Active
Name MICHAEL MATRAS
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the September 15, 2016 petition for writ of prohibition is denied.WARNER, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2016-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2016-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented.
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-09-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALL AMERICAN FARMS, INC.
Docket Date 2016-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 123J1425C0871 2025-03-05 2025-09-24 2025-09-24
Unique Award Key CONT_AWD_123J1425C0871_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 121436.34
Current Award Amount 121436.34
Potential Award Amount 121436.34

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000010634/4100031880/ORANGES CTN-34-39 LB
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ALL-AMERICAN FARMS INC
UEI GGSPGL1NMJL3
Recipient Address UNITED STATES, 2400 HIGH RIDGE RD STE 101, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268734
DELIVERY ORDER AWARD 123J1425F0249 2025-03-03 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_123J1425F0249_12K2_123J1424D0032_12K2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 395793.54
Current Award Amount 395793.54
Potential Award Amount 395793.54

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000009931/4400002046/4100031282/POTATO BULK FOR PROCESS FRZ
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ALL-AMERICAN FARMS INC
UEI GGSPGL1NMJL3
Recipient Address UNITED STATES, 2400 HIGH RIDGE RD, STE 100, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268709
DELIVERY ORDER AWARD 123J1425F0552 2025-01-30 2025-06-30 2025-06-30
Unique Award Key CONT_AWD_123J1425F0552_12K2_123J1424D0032_12K2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 212400.00
Current Award Amount 212400.00
Potential Award Amount 212400.00

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000009931/4400002046/4100031567/POTATO BULK FOR PROCESS FRZ
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ALL-AMERICAN FARMS INC
UEI GGSPGL1NMJL3
Recipient Address UNITED STATES, 2400 HIGH RIDGE RD, STE 100, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268709
DEFINITIVE CONTRACT AWARD 123J1425C0178 2024-11-14 2025-03-05 2025-03-05
Unique Award Key CONT_AWD_123J1425C0178_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 116424.32
Current Award Amount 116424.32
Potential Award Amount 116424.32

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000010388/4100031215/ORANGES CTN-34-39 LB
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ALL-AMERICAN FARMS INC
UEI GGSPGL1NMJL3
Recipient Address UNITED STATES, 2400 HIGH RIDGE RD STE 101, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268734
DEFINITIVE CONTRACT AWARD 123J1424C2786 2024-09-17 2025-02-26 2025-02-26
Unique Award Key CONT_AWD_123J1424C2786_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 679951.44
Current Award Amount 679951.44
Potential Award Amount 679951.44

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000010311/4100030969/APPLES FRESH PKG-12/3 LB
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ALL-AMERICAN FARMS INC
UEI GGSPGL1NMJL3
Recipient Address UNITED STATES, 2400 HIGH RIDGE RD, STE 100, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268709
DELIVERY ORDER AWARD 123J1424F2774 2024-09-16 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_123J1424F2774_12K2_123J1424D0225_12K2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 232848.00
Current Award Amount 232848.00
Potential Award Amount 232848.00

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000010343/4400002296/4100030953/APPLES FOR FURTHER PROCESSING # BULK
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ALL-AMERICAN FARMS INC
UEI GGSPGL1NMJL3
Recipient Address UNITED STATES, 2400 HIGH RIDGE RD, STE 100, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268709
- IDV 123J1424D0032 2024-03-18 - -
Unique Award Key CONT_IDV_123J1424D0032_12K2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1221792.00

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000009931/4400002046/POTATO BULK FOR PROCESS FRZ
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ALL-AMERICAN FARMS INC
UEI GGSPGL1NMJL3
Recipient Address UNITED STATES, 2400 HIGH RIDGE RD, STE 100, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268709
DEFINITIVE CONTRACT AWARD 123J1418C1329 2018-06-07 2018-11-07 2018-11-07
Unique Award Key CONT_AWD_123J1418C1329_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 61237.60
Current Award Amount 61237.60
Potential Award Amount 61237.60

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000005380/4100015061/POTATOES RUSSET FRESH BAG-10/5 LB
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ALL-AMERICAN FARMS INC
UEI GGSPGL1NMJL3
Recipient Address UNITED STATES, 2400 HIGH RIDGE RD STE 100, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268709
DEFINITIVE CONTRACT AWARD 123J1418P0343 2017-11-22 2018-06-20 2018-06-20
Unique Award Key CONT_AWD_123J1418P0343_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 712939.38
Current Award Amount 712939.38
Potential Award Amount 712939.38

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000005072/4100014085/APPLES RED DELICIOUS FRESH CTN-40 LB,PEARS BOSC FRESH CTN-45 LB,APPLES GALA FRESH G CARTON-40 LB,APPLES FUJI FRESH F CARTON-40 LB,APPLES FRESH PKG-12/3 LB
NAICS Code 424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ALL-AMERICAN FARMS INC
UEI GGSPGL1NMJL3
Recipient Address UNITED STATES, 2400 HIGH RIDGE RD STE 100, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268709
DEFINITIVE CONTRACT AWARD AG3J16P150868 2015-08-28 2016-03-31 2016-03-31
Unique Award Key CONT_AWD_AG3J16P150868_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 436643.38
Current Award Amount 436643.38
Potential Award Amount 436643.38

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000003490/4100009377/APPLES FOR FURTHER PROCESSING # BULK
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ALL-AMERICAN FARMS INC
UEI GGSPGL1NMJL3
Recipient Address UNITED STATES, 2400 HIGH RIDGE RD STE 100, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268709

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610668802 2021-04-13 0455 PPS 2400 High Ridge Rd Ste 101, Boynton Beach, FL, 33426-8734
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209000
Loan Approval Amount (current) 209000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8734
Project Congressional District FL-22
Number of Employees 11
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210312.06
Forgiveness Paid Date 2021-12-09
5610937100 2020-04-13 0455 PPP 2400 High Ridge Rd Ste 101, BOYNTON BEACH, FL, 33426-8709
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200600
Loan Approval Amount (current) 200600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-8709
Project Congressional District FL-22
Number of Employees 10
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203107.5
Forgiveness Paid Date 2021-07-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0621289 ALL-AMERICAN FARMS INC - GGSPGL1NMJL3 2400 HIGH RIDGE RD STE 101, BOYNTON BEACH, FL, 33426-8734
Capabilities Statement Link -
Phone Number 561-479-0205
Fax Number 561-487-9557
E-mail Address RICK@ALLAMERICANFARMS.COM
WWW Page -
E-Commerce Website -
Contact Person RICK GERAGI
County Code (3 digit) 099
Congressional District 22
Metropolitan Statistical Area 8960
CAGE Code 05DM0
Year Established 1992
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424480
NAICS Code's Description Fresh Fruit and Vegetable Merchant Wholesalers
Buy Green Yes
Code 111310
NAICS Code's Description Orange Groves
Buy Green No
Code 311411
NAICS Code's Description Frozen Fruit, Juice and Vegetable Manufacturing
Buy Green Yes
Code 311421
NAICS Code's Description Fruit and Vegetable Canning
Buy Green Yes
Code 312230
NAICS Code's Description Tobacco Manufacturing
Buy Green Yes
Code 483111
NAICS Code's Description Deep Sea Freight Transportation
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State