Search icon

THE HERTZ CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HERTZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Apr 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: 820373
FEI/EIN Number 13-1938568

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

Address: 8501 Williams Road, Estero, FL, 33928, US
Mail Address: 8501 Williams Road, Estero, FL, 33928, US
ZIP code: 33928
City: Estero
County: Lee
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
undefined409020506
State:
WASHINGTON
WASHINGTON profile:

Key Officers & Management

Name Role Address
Sell Monica Assi 8501 Williams Road, Estero, FL, 33928
Dubin Clark Vice President 8501 Williams Road, Estero, FL, 33928
Jeffrey Adams Exec 8501 Williams Road, Estero, FL, 33928
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
131938568
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061989 HERTZ CAR SALES ACTIVE 2019-05-28 2029-12-31 - 8501 WILLIAMS ROAD, ESTERO, FL, 33928
G18000058852 THRIFTY CAR RENTAL ACTIVE 2018-05-15 2028-12-31 - 8501 WILLIAMS ROAD, ESTERO, FL, 33928
G18000058851 DOLLAR RENT A CAR ACTIVE 2018-05-15 2028-12-31 - 8501 WILLIAMS ROAD, ESTERO, FL, 33928
G18000049985 HERTZ CAR SALES EXPIRED 2018-04-20 2023-12-31 - 8501 WILLIAMS ROAD, ESTERO, FL, 33928
G17000004434 HERTZ RENT A CAR ACTIVE 2017-01-12 2027-12-31 - C/O BUSINESS LICENSES, LLC, PO BOX 8000, MONSEY, NY, 10952
G14000088288 HERTZ CAR SALES EXPIRED 2014-08-28 2019-12-31 - 225 BRAE BLVD, PARK RIDGE, NJ, 07656
G14000021854 HERTZ CAR SALES EXPIRED 2014-03-03 2019-12-31 - 225 BRAE BLVD, PARK RIDGE, NJ, 07656
G13000091864 HERTZ CAR SALES EXPIRED 2013-09-17 2018-12-31 - 11608 N. FLORIDA AVENUE, TAMPA, FL, 33612
G13000075240 HERTZ CAR SALES EXPIRED 2013-07-29 2018-12-31 - 801 BEARSS AVE, TAMPA, FL, 33613
G13000072920 HERTZ CAR SALES EXPIRED 2013-07-22 2018-12-31 - 16475 S. DIXIE HIGHWAY, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8501 Williams Road, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-04-29 8501 Williams Road, Estero, FL 33928 -
AMENDMENT 2014-03-31 - AFFIDAVIT TO CHANGE OFFICER/DIRECTO RS
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-09 CT CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1979-12-31 - -
EVENT CONVERTED TO NOTES 1974-01-29 - -
NAME CHANGE AMENDMENT 1967-08-23 THE HERTZ CORPORATION -
EVENT CONVERTED TO NOTES 1967-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000602052 ACTIVE 2023-SC-002279 COUNTY, DUVAL 2023-09-14 2028-12-11 $4409.34 JEA, 1301 RIVERPLACE BOULEVARD, STE. 2140, JACKSONVILLE, FL 32207
J23000215699 ACTIVE 05-2022-SC-046408 BREVARD COUNTY 2023-05-12 2028-05-15 $15,017.66 HEALTH FIRST, INC. D/B/A PALM BAY HOSPITAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955
J12000936602 TERMINATED 1000000318796 DUVAL 2012-11-21 2032-12-05 $ 33,716.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001008355 LAPSED 2009 CA 000198 OKALOOSA CIRCUIT CIVIL 2010-09-30 2015-10-27 $33,859.05 CRESTVIEW PAINT & BODY, INC., 956 W JAMES LEE BOULEVARD, CRESTVIEW, FL 32536-5137
J10001008363 LAPSED 2009 CA 000198 OKALOOSA CIRCUIT CIVIL 2010-03-04 2015-10-27 $20,727.15 CRESTVIEW PAINT AND BODY, INC., 956 W JAMES LEE BOULEVARD, CRESTVIEW, FL 32536
J09000098268 TERMINATED 1000000073321 3826 2007 2008-02-25 2029-01-22 $ 178,718.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000336973 TERMINATED 1000000073321 3826 2007 2008-02-25 2029-01-28 $ 178,718.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Court Cases

Title Case Number Docket Date Status
The Hertz Corporation, Appellant(s), v. Auto Club Group, Inc., et al., Appellee(s). 3D2024-1543 2024-09-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-950-CA-01

Parties

Name THE HERTZ CORPORATION
Role Appellant
Status Active
Representations Edgardo Ferreyra, Jr., Scott David Kirschbaum
Name THE AUTO CLUB GROUP, INC.
Role Appellee
Status Active
Representations Crystal Leah Arocha
Name The American Automobile Association, Inc.
Role Appellee
Status Active
Representations Crystal Leah Arocha
Name Roy Otero
Role Appellee
Status Active
Representations David Sampedro
Name Natalie Alvarez
Role Appellee
Status Active
Representations David Sampedro
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-10 days to 12/09/2024
On Behalf Of The Hertz Corporation
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-20 days to 11/29/2024
On Behalf Of The Hertz Corporation
View View File
Docket Date 2024-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 23-0308
On Behalf Of The Hertz Corporation
View View File
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12370019
On Behalf Of The Hertz Corporation
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 13, 2024.
View View File
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice
Description Notice of Related Close Case
On Behalf Of Auto Club Group, Inc.
View View File
PATRICIA FELDER, Appellant(s) v. THE HERTZ CORPORATION d/b/a HERTZ, et al. Appellee(s) 4D2023-0638 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-027916

Parties

Name Patricia Felder
Role Appellant
Status Active
Representations Morgan Lyle Weinstein, Lawrence J. Bohannon, Paul Cannella
Name Avis Rent A Car
Role Appellee
Status Active
Name THE HERTZ CORPORATION
Role Appellee
Status Active
Representations Shawn J. Davis, Bruce R. Marx, Blake Partridge
Name DTG OPERATIONS, INC.
Role Appellee
Status Active
Name Broward County
Role Appellee
Status Active
Name AVIS BUDGET GROUP, INC.
Role Appellee
Status Active
Name Budget Rent a Car
Role Appellee
Status Active
Name Thrifty Car Rental
Role Appellee
Status Active
Name Broward County Aviation Department
Role Appellee
Status Active
Name Broward County Board of Commissioners
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-10-31
Type Disposition by Order
Subtype Dismissed
Description Grant Voluntary Dismissal
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia Felder
Docket Date 2023-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patricia Felder
Docket Date 2023-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 5/25/23).
Docket Date 2023-03-14
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on March 10, 2023, and the Notice reflects February 6, 2023, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2023-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-10-28
Type Response
Subtype Response
Description Response to Motion to Dismiss
Docket Date 2023-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-10-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2023-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Patricia Felder
View View File
Docket Date 2023-09-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Patricia Felder
Docket Date 2023-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-09-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,046 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Patricia Felder
Docket Date 2023-08-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 21, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-07-21
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-06-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Patricia Felder
Docket Date 2023-05-30
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to this court’s March 14, 2023 order regarding timeliness.
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s May 4, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-05-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Patricia Felder
Docket Date 2023-05-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2023-04-05
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 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patricia Felder
Roy Otero, et al., Appellant(s), v. The American Automobile Association (Incorporated) and Auto Club Group, Inc., Appellee(s). 3D2023-0308 2023-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-950

Parties

Name NATALIE ALVAREZ
Role Appellant
Status Active
Name ROY OTERO
Role Appellant
Status Active
Representations DAVID SAMPEDRO, Joshua L Wintle
Name THE HERTZ CORPORATION
Role Appellee
Status Active
Representations MICHAEL J. LYNOTT, DAVID RODRIGUEZ, Crystal Arocha
Name THE AMERICAN AUTOMOBILE ASSOCIATION
Role Appellee
Status Active
Name THE AUTO CLUB GROUP, INC.
Role Appellee
Status Active
Name ALAMO'S TOWING CORP
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description The Motion to Supplement the Record on Appeal and for Extension of Time to File Answer Brief is granted, and the Record on Appeal is supplemented to include the transcripts which are contained in the Appendix to said Motion. The request for further supplementation of the record, as to the November 18, 2022, hearing transcript, is likewise granted. Appellees shall file the answer brief on or before November 17, 2023. Order on Motion to Supplement Record
View View File
Docket Date 2023-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROY OTERO
Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of ROY OTERO
Docket Date 2023-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROY OTERO
View View File
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of THE HERTZ CORPORATION
View View File
Docket Date 2023-10-19
Type Record
Subtype Appendix
Description Appendix to Second Supplement to Motion to Supplement the Record on Appeal of Appellees
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-10-19
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Motion to Supplement the Record on Appeal and for Extension of Time to File Answer Brief
On Behalf Of THE HERTZ CORPORATION
View View File
Docket Date 2023-10-17
Type Motion
Subtype Supplement to Motion
Description Supplement to the Motion to Supplement the Record on Appeal and for Extension of Time to File Answer Brief
On Behalf Of THE HERTZ CORPORATION
View View File
Docket Date 2023-10-16
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record on Appeal of Appellees
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record of Appeal and for Extension of Time to File Answer Brief
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/18/2023
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/21/2023
Docket Date 2023-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROY OTERO
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 06/21/2023
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROY OTERO
Docket Date 2023-05-04
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Appellants’ Notice of Filing the Final Judgment is noted, and the Rule to Show Cause issued by this Court on February 27, 2023, is hereby discharged.
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ROY OTERO
Docket Date 2023-05-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT IN FAVOR OF AAA AND ACG
On Behalf Of ROY OTERO
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' response to the Court's February 27, 2023, Order to Show Cause is noted. Appellants' Motion for Extension of Time to Obtain a Final Order is granted, and this cause is relinquished to the trial court for a period of sixty (60) days from the date of this Order, for the purpose of entering a final judgment.
Docket Date 2023-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR EXTENSION OF TIME TO OBTAIN A FINAL ORDER
On Behalf Of ROY OTERO
Docket Date 2023-02-27
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order. . . . This is true even if the order grants the motion 'with prejudice.'"); see also Gries Inv. Co. v. Chelton, 388 So. 2d 1281 (Fla. 3d DCA 1980).
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 4, 2023.
MEGAN MORRISON VS THE HERTZ CORPORATION 2D2022-2175 2022-07-08 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2020 CC 000268 NC

Parties

Name MEGAN MORRISON
Role Appellant
Status Active
Name THE HERTZ CORPORATION
Role Appellee
Status Active
Representations BASHAM & SCOTT
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Rothstein-Youakim, and Smith
Docket Date 2022-07-26
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of MEGAN MORRISON
Docket Date 2022-07-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MEGAN MORRISON
Docket Date 2022-07-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MEGAN MORRISON
Docket Date 2022-07-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-07-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-03
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
ANDREW THOMPSON, JR. VS MARIBEL TORRES-MALDONADO, ET AL. 2D2020-1489 2020-05-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-3769

Parties

Name ANDREW THOMPSON, JR.
Role Appellant
Status Active
Representations JONATHAN M. RAY, ESQ., ANTHONY MERENDINO, ESQ., DANIEL S. WEINGER, ESQ.
Name MARIBEL TORRES-MALDONADO
Role Appellee
Status Active
Representations FANNY H. NATER, ESQ., RAYMOND SOTOMAYOR, ESQ.
Name THE HERTZ CORPORATION
Role Appellee
Status Active
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARIBEL TORRES-MALDONADO
Docket Date 2020-08-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of MARIBEL TORRES-MALDONADO
Docket Date 2020-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix is not bookmarked or text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellee Maribel Torres-Maldonado shall file a corrected appendix within ten days from the date of this order.
Docket Date 2020-07-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANDREW THOMPSON, JR.
Docket Date 2020-07-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARIBEL TORRES-MALDONADO
Docket Date 2020-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 21, 2020.
Docket Date 2020-06-15
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 MARIBEL TORRES-MALDONADO
Docket Date 2020-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANDREW THOMPSON, JR.
Docket Date 2020-05-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ANDREW THOMPSON, JR.
Docket Date 2020-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANDREW THOMPSON, JR.
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW THOMPSON, JR.
Docket Date 2020-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ANDREW THOMPSON, JR.
Docket Date 2020-05-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-04-25
AMENDED ANNUAL REPORT 2019-09-16
AMENDED ANNUAL REPORT 2019-06-27
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-04-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-10
Type:
Complaint
Address:
21154 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33765
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-04
Type:
Referral
Address:
3670 NW SOUTH RIVER DR. HERTZ RENTAL CAR'S TIRE CHANGING BAYS AT THE MIAMI INTERNATIONAL AIRPORT, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-18
Type:
Complaint
Address:
ORLANDO INTERNATIONAL AIRPORT, ORLANDO, FL, 32827
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-12-18
Type:
Complaint
Address:
TAMPA INTERNATIONAL AIRPORT, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-05-14
Type:
Complaint
Address:
5601 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32812
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(877) 525-8253
Add Date:
1974-06-01
Operation Classification:
Exempt For Hire, Private(Property), Priv. Pass. (Business)
power Units:
741
Drivers:
260
Inspections:
77
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State