Entity Name: | BUDGET RENT A CAR SYSTEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Oct 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Nov 2002 (22 years ago) |
Document Number: | F02000005093 |
FEI/EIN Number | 421553246 |
Address: | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, US |
Mail Address: | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Choi Brian | Director | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054 |
Ferraro Joseph | Director | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
Gallagher Paul | President | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
Calabria David | Treasurer | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000126752 | BUDGET | ACTIVE | 2017-11-17 | 2027-12-31 | No data | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
G14000072718 | BUDGET | EXPIRED | 2014-07-14 | 2019-12-31 | No data | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
G08324900119 | BUDGET | EXPIRED | 2008-11-19 | 2013-12-31 | No data | C/O AVIS BUDGET GROUP, INC., 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054 | No data |
NAME CHANGE AMENDMENT | 2002-11-27 | BUDGET RENT A CAR SYSTEM, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DERREL LEONARD THOMAS VS JP MORGAN CHASE BANK, NATIONAL ASSOCIATION, STATE OF FLORIDA, HERNANDO COUNTY CLERK OF COURT, AVIS BUDGET GROUP, INC. F/K/A BUDGET RENT A CAR SYSTEM, INC., HERNANDO COUNTY, FLORIDA, ET AL. | 5D2022-2107 | 2022-08-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Derrel Leonard Thomas |
Role | Appellant |
Status | Active |
Name | AVIS BUDGET GROUP, INC. |
Role | Appellee |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Name | Hernando County, Florida |
Role | Appellee |
Status | Active |
Name | Tax Department of Revenue |
Role | Appellee |
Status | Active |
Name | BUDGET RENT A CAR SYSTEM, INC. |
Role | Appellee |
Status | Active |
Name | Precious N. Thomas |
Role | Appellee |
Status | Active |
Name | JP Morgan Chase Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Alexandra R. Kalman, Kyle J. Benda, Civil Division, Tampa Attorney General |
Name | Hon. Pamela Vergara |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-09-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2022-09-27 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-08-31 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-08-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Derrel Leonard Thomas |
Docket Date | 2022-08-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State