Search icon

COURTESY TOYOTA, INC. - Florida Company Profile

Company Details

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

COURTESY TOYOTA, 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: 20 Jul 1971 (54 years ago)
Date of dissolution: 12 Jan 1987 (38 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 1987 (38 years ago)
Document Number: 385687
FEI/EIN Number 591355068

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

Address: 8501 US HWY 19, N, PO BOX 4976 (FOR MAILTING), CLEARWATER, FL, 33518
Mail Address: 8501 US HWY 19, N, PO BOX 4976 (FOR MAILTING), CLEARWATER, FL, 33518
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER, CORINNE P President 1825 JESSICA RD, CLEARWATER, FL
WOLFE, JOE R Agent 16 N FT HARRISON AVE, CLEARWATER, FL, 33515
BAKER, CORINNE P Director 1825 JESSICA RD, CLEARWATER, FL
SOLT, GARA D. Secretary P.O. BOX 4976, CLEARWATER, FL
SOLT, GARA D. Treasurer P.O. BOX 4976, CLEARWATER, FL
SOLT, GARA D. Director P.O. BOX 4976, CLEARWATER, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1987-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 1984-06-12 8501 US HWY 19, N, PO BOX 4976 (FOR MAILTING), CLEARWATER, FL 33518 -
CHANGE OF MAILING ADDRESS 1984-06-12 8501 US HWY 19, N, PO BOX 4976 (FOR MAILTING), CLEARWATER, FL 33518 -
REGISTERED AGENT NAME CHANGED 1984-06-12 WOLFE, JOE R -
REGISTERED AGENT ADDRESS CHANGED 1984-06-12 16 N FT HARRISON AVE, CLEARWATER, FL 33515 -

Court Cases

Title Case Number Docket Date Status
TICIA A. WEBSTER AND KIMBERLY A. WEBSTER VS SAFECO INSURANCE COMPANY OF AMERICA, ET AL. 5D2013-3246 2013-09-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CC-1293

Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CV-000099-A-O

Parties

Name KIMBERLY A. WEBSTER
Role Petitioner
Status Active
Name TICIA A. WEBSTER
Role Petitioner
Status Active
Representations Patrick John McGinley, Nicholas A. Shannin
Name COURTESY TOYOTA, INC.
Role Respondent
Status Active
Name COURTESY SCION
Role Respondent
Status Active
Name AUTONATION IMPORTS OF WINTER
Role Respondent
Status Active
Name SAFECO INSURANCE COMPANY OF AM
Role Respondent
Status Active
Representations Nancy W. Gregoire Stamper, Richard Ivers
Name Hon. Roger J. McDonald
Role Judge/Judicial Officer
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-02-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 9/11/13 MOT FOR ATTY FEES DENIED
Docket Date 2013-11-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SAFECO INSURANCE COMPANY OF AM
Docket Date 2013-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE PER 9/20ORDER
On Behalf Of SAFECO INSURANCE COMPANY OF AM
Docket Date 2013-10-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SAFECO INSURANCE COMPANY OF AM
Docket Date 2013-09-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2013-09-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TICIA A. WEBSTER
Docket Date 2013-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TICIA A. WEBSTER
Docket Date 2013-09-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TICIA A. WEBSTER

Date of last update: 02 Apr 2025

Sources: Florida Department of State