Search icon

AUTOZONE INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: AUTOZONE INVESTMENT CORPORATION
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: 12 Nov 2014 (10 years ago)
Document Number: F14000004778
FEI/EIN Number 471760570

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

Address: 123 S. FRONT ST., MEMPHIS, TN, 38103
Mail Address: P.O. BOX 2198, DEPT 8088, MEMPHIS, TN, 38101-2198, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
RHODES WILLIAM CIII Othe 123 S. FRONT ST., MEMPHIS, TN, 38103
JACKSON JAMERE EVCD 123 S. FRONT ST., MEMPHIS, TN, 38103
BEDSOLE JENNA Vice President 123 S. FRONT ST., MEMPHIS, TN, 38103
BEDSOLE JENNA Secretary 123 S. FRONT ST., MEMPHIS, TN, 38103
BEDSOLE JENNA Director 123 S. FRONT ST., MEMPHIS, TN, 38103
CAMPBELL BRIAN LIII Vice President 123 S. FRONT ST., MEMPHIS, TN, 38103
COLETTA CHRIS Vice President 123 S. FRONT ST., MEMPHIS, TN, 38103
Newbern Thomas C Chief Operating Officer P.O. BOX 2198, MEMPHIS, TN, 381012198
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-06 123 S. FRONT ST., MEMPHIS, TN 38103 -

Court Cases

Title Case Number Docket Date Status
ANDRE WHITE, VS AUTOZONE INVESTMENT CORPORATION, D/B/A AUTOZONE AUTO PARTS, 3D2021-0598 2021-02-24 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
20-19278

Parties

Name ANDRE WHITE
Role Appellant
Status Active
Representations DIANE P. PEREZ, CHAD E. LEVY
Name AUTOZONE INVESTMENT CORPORATION
Role Appellee
Status Active
Representations LAURIE M. RILEY
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANDRE WHITE
Docket Date 2021-10-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF APPELLEE BRIEF
On Behalf Of AUTOZONE INVESTMENT CORPORATION
Docket Date 2021-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AUTOZONE INVESTMENT CORPORATION
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AUTOZONE INVESTMENT CORPORATION
Docket Date 2022-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-07
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2022-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC OR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE *See Opinion issued 9/7/22
On Behalf Of AUTOZONE INVESTMENT CORPORATION
Docket Date 2022-06-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR REHEARING, REHEARING EN BANC OR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of AUTOZONE INVESTMENT CORPORATION
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded. *OPINION WITHDRAWN, See Opinion issued 9/7/22
Docket Date 2021-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDRE WHITE
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 12/02/2021
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 10/18/2021
Docket Date 2021-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDRE WHITE
Docket Date 2021-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANDRE WHITE
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days to 8/4/21
Docket Date 2021-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANDRE WHITE
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 06/20/2021
Docket Date 2021-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANDRE WHITE
Docket Date 2021-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANDRE WHITE
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDRE WHITE
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 March 6, 2021.
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State