Search icon

FOX RENT A CAR, INC. - Florida Company Profile

Company Details

Entity Name: FOX RENT A CAR, INC.
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: 28 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: F11000004355
FEI/EIN Number 954457614

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

Address: 4135 S 100TH E AVE, TULSA, OK, 74146, US
Mail Address: 4135 S 100TH E AVE, TULSA, OK, 74146, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Baldassari Olivier Chief Executive Officer 4135 S 100TH E AVE, TULSA, OK, 74146
Cao Hoa Chief Financial Officer 4135 S 100TH E AVE, TULSA, OK, 74146
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102237 FOX RENT A CAR ACTIVE 2024-08-24 2029-12-31 - 4135 S 100TH E AVE, TULSA, OK, 74146
G23000041554 MY EUROPCAR ACTIVE 2023-04-03 2028-12-31 - 4135 S 100TH E AVE, TULSA, OK, 74146
G22000067645 EUROPCAR ACTIVE 2022-06-03 2027-12-31 - 4135 S 100 E AVE, TULSA, OK, 74146
G21000060933 EUROPCAR ACTIVE 2021-05-03 2026-12-31 - 4135 S. 100TH EAST AVE, TULSA, OK, 74146
G13000074111 FOX CAR SALES EXPIRED 2013-07-24 2018-12-31 - 5500 W. CENTURY BLVD, LOS ANGELES, CA, 90045
G12000120439 FOX CAR SALE EXPIRED 2012-12-13 2017-12-31 - 5500 W. CENTURY BLVD., LOS ANGELES, CA, 90045
G12000120434 FOX CAR SALES EXPIRED 2012-12-13 2017-12-31 - 5500 W CENTURY BLVD., LOS ANGELES, CA, 90045
G11000110684 FOX AUTO SALES EXPIRED 2011-11-14 2016-12-31 - 5500 WEST CENTURY BLVD, LOS ANGELES, CA, 90045
G11000107510 FOX RENT A CAR EXPIRED 2011-11-03 2016-12-31 - 5500 WEST CENTURY BLVD, LOS ANGELES, CA, 90045

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
AMENDMENT 2022-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4135 S 100TH E AVE, TULSA, OK 74146 -
CHANGE OF MAILING ADDRESS 2022-04-27 4135 S 100TH E AVE, TULSA, OK 74146 -
REGISTERED AGENT NAME CHANGED 2015-12-14 REGISTERED AGENT SOLUTIONS, INC. -

Court Cases

Title Case Number Docket Date Status
Ace American Insurance Company serviced by ESIS WC Claims and Fox Rent-A-Car, Inc., Appellant(s) v. Jacoby C. Graggs, Appellee(s). 1D2023-2904 2023-11-14 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-006375ERA

Parties

Name ACE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations William Harris Rogner
Name FOX RENT A CAR, INC.
Role Appellant
Status Active
Representations William Harris Rogner
Name ESIS Worker's Compensation Claims
Role Appellant
Status Active
Name Jacoby C. Graggs
Role Appellee
Status Active
Representations Ronald David Rodman, Kenneth Brian Schwartz
Name Edward Almeyda
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order on stipulation on appellate attorney's fees and costs
On Behalf Of Edward Almeyda
Docket Date 2024-08-27
Type Notice
Subtype Notice
Description Notice of Disposition
On Behalf Of ACE American Insurance Company
Docket Date 2024-08-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order under sections 440.20 (11) (c), (d) and (e), Florida Statutes
On Behalf Of Edward Almeyda
Docket Date 2024-08-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Second Amended Motion To Relinquish Jurisdiction
On Behalf Of ACE American Insurance Company
Docket Date 2024-08-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Amended Motion To Relinquish Jurisdiction
On Behalf Of ACE American Insurance Company
Docket Date 2024-07-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ACE American Insurance Company
Docket Date 2024-06-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ACE American Insurance Company
Docket Date 2024-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jacoby C. Graggs
Docket Date 2024-05-13
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 2024-05-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jacoby C. Graggs
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jacoby C. Graggs
Docket Date 2024-04-17
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ACE American Insurance Company
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fox Rent-A-Car, Inc.
Docket Date 2024-01-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 862 pages
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jacoby C. Graggs
Docket Date 2023-11-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Fox Rent-A-Car, Inc.
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Fox Rent-A-Car, Inc.
Docket Date 2023-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
AMENDED ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-25
Amendment 2022-07-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State