Search icon

NICE CAR, INC.

Company Details

Entity Name: NICE CAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 1977 (48 years ago)
Document Number: 522981
FEI/EIN Number 591716416
Address: 5813 FUNSTON ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5813 FUNSTON ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KERZER, STEVEN Agent 3472 Emerson Lane, Ft Lauderdale, FL, 33312

President

Name Role Address
KERZER STEVEN President 3472 Emerson Lane, FT Lauderdale, FL, 33312

Secretary

Name Role Address
KERZER STEVEN Secretary 3472 Emerson Lane, FT Lauderdale, FL, 33312

Court Cases

Title Case Number Docket Date Status
JEREMY CARTER VS NICE CAR, INC. 4D2022-2147 2022-08-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-002710

Parties

Name Jeremy Carter
Role Appellant
Status Active
Name NICE CAR, INC.
Role Appellee
Status Active
Representations Joseph P. Klapholz
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-09-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-08-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jeremy Carter
Docket Date 2022-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeremy Carter
AMERICA ATLANTIC TRANS., etc., et al. VS NICE CAR, INC. 4D2012-2132 2012-06-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA003918XXXXMB

Parties

Name ATLANTIC TRANSMISSION & AUTO
Role Appellant
Status Active
Name AMERICA ATLANTIC TRANSMISSION, INC.
Role Appellant
Status Active
Representations Richard W. Glenn
Name MARK. HINKOFER
Role Appellant
Status Active
Name NICE CAR, INC.
Role Appellee
Status Active
Representations ALEXIS LOGAN, Joseph P. Klapholz
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellants¿ motion for attorney's fees filed August 20, 2012, is granted per § 713.585(7)(d). On remand the trial court shall set 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 therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellee¿s motion filed October 10, 2012, for attorney¿s fees and costs is hereby denied.
Docket Date 2012-11-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (4)
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-11-16
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 10 DAYS. (FIADA)
Docket Date 2012-11-16
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENT)
On Behalf Of Nice Car, Inc.
Docket Date 2012-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX T -
On Behalf Of Nice Car, Inc.
Docket Date 2012-10-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ T-
Docket Date 2012-10-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF E-FILING COMPLIANCE AE Joseph P. Klapholz 0450431
Docket Date 2012-10-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 4-24-13 ORDER
On Behalf Of Nice Car, Inc.
Docket Date 2012-10-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of Nice Car, Inc.
Docket Date 2012-10-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX
On Behalf Of Nice Car, Inc.
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-09-04
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 Nice Car, Inc.
Docket Date 2012-09-04
Type Misc. Events
Subtype Certificate
Description Certificate of Interested Persons ~ AE Alexis Logan
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nice Car, Inc.
Docket Date 2012-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-08-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4) *E*
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-08-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2012-08-06
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-08-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-07-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 8/4/12
Docket Date 2012-07-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 6/28/12
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-06-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **NEED NOA THAT IS SIGNED BY ATTORNEY**
Docket Date 2012-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOT SIGNED**
On Behalf Of AMERICA ATLANTIC TRANSMISSION
Docket Date 2012-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State