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 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
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 |
Name | Role | Address |
---|---|---|
Ross Catherine L | Chairman | 1 Auto Club Drive, Dearborn, MI, 48126 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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