Search icon

ENTERPRISE RENT-A-CAR COMPANY

Company Details

Entity Name: ENTERPRISE RENT-A-CAR COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jul 2008 (17 years ago)
Date of dissolution: 22 Oct 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Oct 2009 (15 years ago)
Document Number: F08000003341
FEI/EIN Number 430724835
Address: 600 CORPORATE PARK DR., ST. LOUIS, MO, 63105
Mail Address: 600 CORPORATE PARK DR., ST. LOUIS, MO, 63105
Place of Formation: MISSOURI

Chairman

Name Role Address
TAYLOR ANDREW C Chairman 600 CORPORATE PARK DR., ST. LOUIS, MO, 63105

Vice Chairman

Name Role Address
NICHOLSON PAMELA M Vice Chairman 600 CORPORATE PARK DR., ST. LOUIS, MO, 63105

Treasurer

Name Role Address
SNYDER WILLIAM W Treasurer 600 CORPORATE PARK DR., ST. LOUIS, MO, 63105

Director

Name Role Address
SNYDER WILLIAM W Director 600 CORPORATE PARK DR., ST. LOUIS, MO, 63105

President

Name Role Address
NICHOLSON PAMELA M President 600 CORPORATE PARK DR., ST. LOUIS, MO, 63105

Vice President

Name Role Address
LAFFEY THOMAS P Vice President 600 CORPORATE PARK DR., ST. LOUIS, MO, 63105

Secretary

Name Role Address
LITOW MARK C Secretary 600 CORPORATE PARK DR., ST. LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-10-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH SCIVOLETTO, Appellant(s) v. EAN HOLDINGS, LLC, d/b/a ENTERPRISE LEASING COMPANY OF FLORIDA, LLC., Appellee(s). 4D2023-2862 2023-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 23-11891

Parties

Name Joseph Scivoletto
Role Appellant
Status Active
Name EAN HOLDINGS, LLC
Role Appellee
Status Active
Representations David V King
Name ENTERPRISE RENT-A-CAR COMPANY
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-10
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-06-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of EAN HOLDINGS, LLC
View View File
Docket Date 2024-06-06
Type Record
Subtype Appendix to Answer Brief
Description Amended Appendix to Answer Brief
On Behalf Of EAN HOLDINGS, LLC
Docket Date 2024-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing Amended Answer Brief and Amended Appendix
On Behalf Of EAN HOLDINGS, LLC
Docket Date 2024-06-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of EAN HOLDINGS, LLC
View View File
Docket Date 2024-06-03
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of EAN HOLDINGS, LLC
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description Response in Opposition
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of EAN HOLDINGS, LLC
Docket Date 2024-03-18
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
Docket Date 2024-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal
Description Record on Appeal - 119 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Joseph Scivoletto
Docket Date 2023-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-14
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAN HOLDINGS, LLC
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's December 19, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File

Documents

Name Date
Withdrawal 2009-10-22
ANNUAL REPORT 2009-07-17
Foreign Profit 2008-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State