Search icon

COMCAR INDUSTRIES, INC.

Company Details

Entity Name: COMCAR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1963 (61 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 276450
FEI/EIN Number 59-1088221
Address: 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823
Mail Address: 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
CLARK, RANDALL T. Director 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823
VERNER, KATHERINE Director 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823
HINZE, SEAN Director 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823
NEUMEYER, CHRIS Director 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823

Treasurer

Name Role Address
BAUM, MICHELE Treasurer 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823

President

Name Role Address
CLARK, RANDALL T. President 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823

Secretary

Name Role Address
CROSSMAN, ERIC Secretary 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823

DIRECTOR

Name Role Address
BOSTICK, MARK R. DIRECTOR 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 2019-01-09 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 No data
AMENDMENT 2017-09-01 No data No data
AMENDED AND RESTATEDARTICLES 2016-11-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 1999-07-07 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 1983-05-18 COMCAR INDUSTRIES, INC. No data
NAME CHANGE AMENDMENT 1977-09-21 COMMERCIAL TRUCK & TRAILER SALES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000825074 TERMINATED 1000000593690 POLK 2014-03-12 2034-08-01 $ 383.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000825082 TERMINATED 1000000593691 POLK 2014-03-12 2034-08-01 $ 3,673.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000779382 TERMINATED 1000000395235 POLK 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000465210 TERMINATED 1000000106121 07798 1747 2009-01-16 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000537703 TERMINATED 1000000106121 07798 1747 2009-01-16 2029-02-04 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000613728 TERMINATED 1000000106121 07798 1747 2009-01-16 2029-02-11 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Court Cases

Title Case Number Docket Date Status
R. MARK BOSTICK VS B2 FIE VII LLC AND COMCAR INDUSTRIES, INC. 6D2023-0325 2022-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-4949

Parties

Name R. MARK BOSTICK
Role Appellant
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., T. TODD PITTENGER, ESQ., MARK N. MILLER, ESQ.
Name COMCAR INDUSTRIES, INC.
Role Appellee
Status Active
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name B2 FIE VII LLC
Role Appellee
Status Active
Representations NATHAN TAYLOR, ESQ., ROBERT E. PUTERBAUGH, ESQ., ELIZABETH MORRIS, ESQ., STEPHEN R. SENN, ESQ., ERIC LEON, ESQ.

Docket Entries

Docket Date 2023-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-07-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of B2 FIE VII LLC
Docket Date 2023-07-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral arguments are currently scheduled before Judges John K. Stargel and Mary Alice Nardella, and Associate Judge Brian D. Lambert.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of B2 FIE VII LLC
Docket Date 2022-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. MARK BOSTICK
Docket Date 2022-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R. MARK BOSTICK
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R. MARK BOSTICK
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//14 - RB DUE 12/16/22
On Behalf Of R. MARK BOSTICK
Docket Date 2022-11-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Morris’s motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Stephen R. Senn with all submissions when serving foreign attorney Elizabeth Morris with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ATTORNEYS' FEES AND COSTS ON APPEAL
On Behalf Of B2 FIE VII LLC
Docket Date 2022-11-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B2 FIE VII LLC
Docket Date 2022-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Elizabeth Morris
On Behalf Of B2 FIE VII LLC
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10- AB DUE 11/03/22
On Behalf Of B2 FIE VII LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B2 FIE VII LLC
Docket Date 2022-08-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. MARK BOSTICK
Docket Date 2022-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/25 (LAST REQUEST)
On Behalf Of R. MARK BOSTICK
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF//60 - IB DUE 7/26/22
On Behalf Of R. MARK BOSTICK
Docket Date 2022-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - REDACTED - 5186 PAGES
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. MARK BOSTICK
Docket Date 2022-03-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of R. MARK BOSTICK
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on December 15, 2022, is denied.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on July 27, 2023, at 11:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL, 33801. Oral arguments are currently scheduled before the Sixth District Court of Appeal. The panel composition will be announced via separate notice, and both it and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
R. MARK BOSTICK VS B2 FIE VII LLC AND COMCAR INDUSTRIES, INC. 2D2022-0955 2022-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-4949

Parties

Name R. MARK BOSTICK
Role Appellant
Status Active
Representations MARK N. MILLER, ESQ., T. Todd Pittenger, Esq., KRISTIE HATCHER-BOLIN, ESQ.
Name COMCAR INDUSTRIES, INC.
Role Appellee
Status Active
Name B2 FIE VII LLC
Role Appellee
Status Active
Representations ROBERT E. PUTERBAUGH, ESQ., ERIC LEON, ESQ., NATHAN TAYLOR, ESQ., ELIZABETH MORRIS, ESQ., STEPHEN R. SENN, ESQ.
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-12-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of B2 FIE VII LLC
Docket Date 2022-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. MARK BOSTICK
Docket Date 2022-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R. MARK BOSTICK
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R. MARK BOSTICK
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//14 - RB DUE 12/16/22
On Behalf Of R. MARK BOSTICK
Docket Date 2022-11-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Leon's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Stephen R. Senn with all submissions when serving foreign attorney Eric Leon with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-11-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B2 FIE VII LLC
Docket Date 2022-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ATTORNEYS' FEES AND COSTS ON APPEAL
On Behalf Of B2 FIE VII LLC
Docket Date 2022-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Elizabeth Morris
On Behalf Of B2 FIE VII LLC
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10- AB DUE 11/03/22
On Behalf Of B2 FIE VII LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 10/24/22
On Behalf Of B2 FIE VII LLC
Docket Date 2022-08-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. MARK BOSTICK
Docket Date 2022-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/25 (LAST REQUEST)
On Behalf Of R. MARK BOSTICK
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF//60 - IB DUE 7/26/22
On Behalf Of R. MARK BOSTICK
Docket Date 2022-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - REDACTED - 5186 PAGES
Docket Date 2022-03-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. MARK BOSTICK
Docket Date 2022-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of R. MARK BOSTICK
R. MARK BOSTICK VS B2 FIE VII, LLC, ET AL. 2D2021-2755 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-004949

Parties

Name R. MARK BOSTICK
Role Appellant
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., T. Todd Pittenger, Esq., MARK N. MILLER, ESQ.
Name COMCAR INDUSTRIES, INC.
Role Appellee
Status Active
Name B2 FIE VII, LLC
Role Appellee
Status Active
Representations J. DAVIS CONNOR, ESQ., STEPHEN R. SENN, ESQ., NATHAN TAYLOR, ESQ., ERIC LEON, ESQ., ELIZABETH MORRIS, ESQ., ROBERT E. PUTERBAUGH, ESQ.
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. See Ross v. Prospectsplus!, Inc., 182 So. 3d 802 (Fla. 2d DCA 2016). This order is without prejudice to Appellant to appeal the final judgment entered by the trial court. See §§ 682.13(4), 682.15(1), Fla. Stat. (2021).
Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Sleet, and Labrit
Docket Date 2021-09-28
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of B2 FIE VII, LLC
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of R. MARK BOSTICK
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B2 FIE VII, LLC
Docket Date 2021-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-09-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PETITIONER/APPELLANT'S NOTICE OF AMENDED CERTIFICATEOF SERVICE REGARDING NOTICE OF APPEAL
On Behalf Of R. MARK BOSTICK
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. MARK BOSTICK
Docket Date 2021-09-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of R. MARK BOSTICK
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Amendment 2020-01-30
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2019-01-09
Off/Dir Resignation 2018-04-17
ANNUAL REPORT 2018-04-16
Amendment 2017-09-05
ANNUAL REPORT 2017-04-20
Amended and Restated Articles 2016-11-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State