Search icon

THE AUTO CLUB GROUP, INC.

Company Details

Entity Name: THE AUTO CLUB GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 07 Feb 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Jun 2024 (8 months ago)
Document Number: F12000000544
FEI/EIN Number 383343818
Address: 1 Auto Club Drive, Dearborn, MI, 48126, US
Mail Address: 1 Auto Club Drive, Dearborn, MI, 48126, US
Place of Formation: MICHIGAN

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Director

Name Role Address
McCormack William O Director 1 Auto Club Drive, Dearborn, MI, 48126
McMillan Mary M Director 1 Auto Club Drive, Dearborn, MI, 48126
Richardson Joseph JJr. Director 1 Auto Club Drive, Dearborn, MI, 48126

Chairman

Name Role Address
Ross Catherine L Chairman 1 Auto Club Drive, Dearborn, MI, 48126

Vice President

Name Role Address
Hannewald Marcia L Vice President 1 Auto Club Drive, Dearborn, MI, 48126
Pintacuda Jennifer O Vice President 1 Auto Club Drive, Dearborn, MI, 48126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021598 AAA TRAVEL AGENCY ACTIVE 2023-02-15 2028-12-31 No data 1 AUTO CLUB DRIVE, DEARBORN, MI, 48126
G15000064923 ACG SOUTHERN REGION EXPIRED 2015-06-23 2020-12-31 No data 1515 NORTH WESTSHORE BLVD., TAMPA, FL, 33607
G12000020710 AAA AUTO CLUB GROUP EXPIRED 2012-02-29 2017-12-31 No data 1 AUTO CLUB DRIVE, DEARBORN, MI, 48126
G12000020714 AAA TRAVEL AGENCY EXPIRED 2012-02-29 2017-12-31 No data 1 AUTO CLUB DRIVE, DEARBORN, MI, 48126
G12000020719 AAA AUTO CLUB SOUTH, INC EXPIRED 2012-02-29 2017-12-31 No data 1 AUTO CLUB DRIVE, DEARBORN, MI, 48126

Events

Event Type Filed Date Value Description
MERGER 2024-06-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000255155
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1 Auto Club Drive, Dearborn, MI 48126 No data
CHANGE OF MAILING ADDRESS 2024-03-28 1 Auto Club Drive, Dearborn, MI 48126 No data
REGISTERED AGENT NAME CHANGED 2015-01-07 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 1200 South Pine Island Road, Plantation, FL 33324 No data
MERGER 2014-11-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000146461

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000659841 ACTIVE 21-CC-110382 HILLSBOROUGH COUNTY COURT 2021-12-17 2026-12-27 $517.00 KURTIS JAMES VANDERMOLEN, 4822 OCEAN BOULEVARD, 8F, SIESTA KEY FL 34242
J21000660336 ACTIVE 21-CC-110382 HILLSBOROUGH COUNTY COURT 2021-12-17 2026-12-29 $517.00 KURTIS JAMES VANDERMOLEN, 4822 OCEAN BOULEVARD, 8F, SIESTA KEY, FLORIDA, 34242

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
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.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
Merger 2024-06-18
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-12-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State