Search icon

BENNETT AUTO SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: BENNETT AUTO SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENNETT AUTO SUPPLY, 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: 06 Jan 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: 521757
FEI/EIN Number 591732891

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

Address: % Bennett Law, P.A., 7050 W. Palmetto Park Rd, Boca Raton, FL, 33433, US
Mail Address: % Bennett Law, P.A., 7050 W. Palmetto Park Rd, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENNETT AUTO SUPPLY EMPLOYEE BENEFITS PLAN 2011 591732891 2012-06-15 BENNETT AUTO SUPPLY, INC 229
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-01-01
Business code 441300
Sponsor’s telephone number 9543358700
Plan sponsor’s mailing address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591732891
Plan administrator’s name BENNETT AUTO SUPPLY, INC
Plan administrator’s address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9543358700

Number of participants as of the end of the plan year

Active participants 214
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing BRADLEY FONDILER
Valid signature Filed with authorized/valid electronic signature
BENNETT AUTO SUPPLY GROUP BENEFITS PLAN 2011 591732891 2012-04-16 BENNETT AUTO SUPPLY, INC 210
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-01-01
Business code 441300
Sponsor’s telephone number 9543358700
Plan sponsor’s mailing address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591732891
Plan administrator’s name BENNETT AUTO SUPPLY, INC
Plan administrator’s address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9543358700

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing BRADLEY FONDILER
Valid signature Filed with authorized/valid electronic signature
BENNETT AUTO SUPPLY GROUP BENEFITS PLAN 2011 591732891 2012-04-16 BENNETT AUTO SUPPLY INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-01-01
Business code 441300
Sponsor’s telephone number 9543358700
Plan sponsor’s mailing address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591732891
Plan administrator’s name BENNETT AUTO SUPPLY INC
Plan administrator’s address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9543358700

Number of participants as of the end of the plan year

Active participants 210
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing BRADLEY FONDILER
Valid signature Filed with authorized/valid electronic signature
BENNETT AUTO SUPPLY EMPLOYEE BENEFITS PLAN 2010 591732891 2012-04-16 BENNETT AUTO SUPPLY, INC 201
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-01-01
Business code 441300
Sponsor’s telephone number 9543358700
Plan sponsor’s mailing address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591732891
Plan administrator’s name BENNETT AUTO SUPPLY, INC
Plan administrator’s address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9543358700

Number of participants as of the end of the plan year

Active participants 229
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing BRADLEY FONDILER
Valid signature Filed with authorized/valid electronic signature
BENNETT AUTO SUPPLY EMPLOYEE BENEFITS PLAN 2009 591732891 2012-04-16 BENNETT AUTO SUPPLY, INC 181
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-01-01
Business code 441300
Sponsor’s telephone number 9543358700
Plan sponsor’s mailing address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591732891
Plan administrator’s name BENNETT AUTO SUPPLY, INC
Plan administrator’s address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9543358700

Number of participants as of the end of the plan year

Active participants 201
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing BRADLEY FONDILER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BENNETT Scott President 7050 W Palmetto Park Rd, Boca Raton, FL, 33433
Bennett Harold Director 7050 W. Palmetto Park Rd., Boca Raton, FL, 33433
Bennett Justin Secretary 7050 W. Palmetto Park Rd., Boca Raton, FL, 33433
Bennett Justin Esq. Agent % Bennett Law, P.A., Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 % Bennett Law, P.A., 7050 W. Palmetto Park Rd, 15-249, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 % Bennett Law, P.A., 7050 W. Palmetto Park Rd, 15-249, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-01-08 % Bennett Law, P.A., 7050 W. Palmetto Park Rd, 15-249, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2014-01-07 Bennett, Justin, Esq. -
AMENDED AND RESTATEDARTICLES 2012-07-30 - -
CORPORATE MERGER 1996-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000010317
NAME CHANGE AMENDMENT 1994-08-02 BENNETT AUTO SUPPLY, INC. -
CORPORATE MERGER 1994-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000004243

Court Cases

Title Case Number Docket Date Status
NATHOLEE MORIN VS BENNETT AUTO SUPPLY, INC. 4D2022-0234 2022-01-20 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
502019CA015092XXXXMB

Parties

Name Natholee Morin
Role Appellant
Status Active
Representations Nichole J. Segal, Shawn McCloskey
Name BENNETT AUTO SUPPLY, INC.
Role Appellee
Status Active
Representations Gregg J. Weiser, Robert C. Weill, Jack R. Reiter
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 2022-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Natholee Morin
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-17
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 1, 2023 motion for written opinion and rehearing is denied.
Docket Date 2023-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2023-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION AND FOR REHEARING
On Behalf Of Natholee Morin
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s February 9, 2023 motion for extension of time is granted, and appellant may file a post-decision motion within twenty (20) days from the date of this order.
Docket Date 2023-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-DECISION MOTION
On Behalf Of Natholee Morin
Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-04
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 2022-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Natholee Morin
Docket Date 2022-10-20
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 Natholee Morin
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Natholee Morin
Docket Date 2022-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/20/2022
Docket Date 2022-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s August 22, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-08-22
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 Bennett Auto Supply, Inc.
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2022-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/24/2022
Docket Date 2022-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/25/2022
Docket Date 2022-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2022-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Natholee Morin
Docket Date 2022-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Natholee Morin
Docket Date 2022-04-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ COMPACT DISK AND FLASH DRIVE (1 ENVELOPE)
On Behalf Of Natholee Morin
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 22, 2022 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2022-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Natholee Morin
Docket Date 2022-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Natholee Morin
Docket Date 2022-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/02/2022
Docket Date 2022-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 470 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Natholee Morin
Docket Date 2022-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s October 20, 2022 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 will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-01-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES W. COATES and KAREEN COATES VS BENNETT AUTO SUPPLY, INC. 4D2017-1533 2017-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-00139 CA 27

Parties

Name KAREEN COATES
Role Appellant
Status Active
Name JAMES W. COATES
Role Appellant
Status Active
Representations CHARLES S. SIEGEL, CHARLES P. STERN, Rebecca Vinocur
Name GOODYEAR TIRE AND RUBBER CO.
Role Appellee
Status Active
Name ALLIEDSIGNAL, INC.
Role Appellee
Status Active
Name W.A.S.I., INC.
Role Appellee
Status Active
Name BENNETT AUTO SUPPLY, INC.
Role Appellee
Status Active
Representations Ari C. Shapiro, Melissa Raspall Alvarez, Anthony Nolan Upshaw, Jack R. Reiter, Eduardo J. Medina, Caroline Maria Lovino
Name WHITNEY'S AUTO SUPPLY OF LAKE WORTH, INC.
Role Appellee
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-10
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Charles P. Stern's July 30, 2018 verified motion for permission to appear pro hac vice is granted, and Charles P. Stern, Esquire, is permitted to appear in this appeal as counsel for appellants. Charles P. Stern, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-07-30
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 2018-07-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of JAMES W. COATES
Docket Date 2018-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES W. COATES
Docket Date 2018-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES W. COATES
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 29, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before June 14, 2018. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-29
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 JAMES W. COATES
Docket Date 2018-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 4, 2018 notice of voluntary dismissal filed by the appellee, the cross appeal is dismissed.
Docket Date 2018-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (OF CROSS-APPEAL)
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (15 DAYS TO 6/04/18)
On Behalf Of JAMES W. COATES
Docket Date 2018-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief by April 30, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-23
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 Bennett Auto Supply, Inc.
Docket Date 2018-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/30/18
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (62 PAGES)
Docket Date 2018-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's January 22, 2018 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. Appellee shall monitor the supplementation process.
Docket Date 2018-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/28/18
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/29/18
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES W. COATES
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ November 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-11-13
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 JAMES W. COATES
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 24 DAYS TO 11/27/17
On Behalf Of JAMES W. COATES
Docket Date 2017-08-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL
On Behalf Of JAMES W. COATES
Docket Date 2017-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 66 DAYS TO 10/30/17
On Behalf Of JAMES W. COATES
Docket Date 2017-07-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Broward
Docket Date 2017-07-24
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 7186 PAGES
Docket Date 2017-07-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
On Behalf Of JAMES W. COATES
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ OF CROSS APPEAL
Docket Date 2017-06-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellants’ June 22, 2017 verified motion for permission to appear pro hac vice is granted, and Charles S. Siegel, Esquire, is permitted to appear in this appeal as counsel for appellants.
Docket Date 2017-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of JAMES W. COATES
Docket Date 2017-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's May 25, 2017 jurisdictional order, and upon consideration of the final judgment filed with this court on June 14, 2017, it is ORDERED that jurisdiction is now vested with this court and this appeal may proceed.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT SIGNED BY THE CIRCUIT COURT ON JUNE 7, 2017
On Behalf Of JAMES W. COATES
Docket Date 2017-06-12
Type Response
Subtype Response
Description Response ~ TO STATEMENT RE: SUBJECT MATTER JURISDICTION
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-06-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JAMES W. COATES
Docket Date 2017-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-05-25
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 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES W. COATES
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-05-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1277103 Intrastate Hazmat 2016-03-01 90000 2015 2 2 Private(Property)
Legal Name BENNETT AUTO SUPPLY INC
DBA Name -
Physical Address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069, US
Mailing Address 3141 SW 10TH STREET, POMPANO BEACH, FL, 33069, US
Phone (954) 335-8700
Fax (954) 335-8834
E-mail DSMITH@BENNETTAUTO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2322003718
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-23
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit LKXNO4
License state of the main unit FL
Vehicle Identification Number of the main unit 2NPNHM6X5CM142161
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State