Entity Name: | AUTOBASE 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: | 06 Jul 2015 (10 years ago) |
Branch of: | AUTOBASE INC., NEW YORK (Company Number 2474890) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Aug 2020 (5 years ago) |
Document Number: | F15000002942 |
FEI/EIN Number |
113538017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 326 Bayview Avenue, Amityville, NY, 11701, US |
Mail Address: | 326 Bayview Avenue, Amityville, NY, 11701, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LABELLA DONNA | President | 326 Bayview Avenue, Amityville, NY, 11701 |
LABELLA DONNA | Chairman | 326 Bayview Avenue, Amityville, NY, 11701 |
LABELLA LAUREN | Chief Financial Officer | 326 Bayview Avenue, Amityville, NY, 11701 |
LaBella Joseph | Secretary | 326 Bayview Avenue, Amityville, NY, 11701 |
LABELLA, JR. JOSEPH | Vice President | 326 BAYVIEW AVE, AMITYVILLE, NY, 11701 |
MCMAHON STEPHANIE | Vice President | 601 Marshall Lake Road, Apopka, FL, 32703 |
MANGAN THOMAS | Director | 5139 LAKE WORTH ROAD, GREEN ACRES, FL, 33463 |
HUGHES DAVID M | Agent | 601 MARSHALL LAKE ROAD, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | HUGHES, DAVID MICHAEL | - |
AMENDMENT | 2020-08-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-24 | 601 MARSHALL LAKE ROAD, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 326 Bayview Avenue, Amityville, NY 11701 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 326 Bayview Avenue, Amityville, NY 11701 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY WELLS and AUTOBASE, INC., Appellant(s) v. REGINALD SMITH, Appellee(s). | 4D2024-2421 | 2024-09-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jeffrey Wells |
Role | Appellant |
Status | Active |
Representations | Jack Roy Reiter, Robert C. Weill, James Orrin Williams, Jr., Jerry Dean Hamilton, Natalie Anne Inchaustegui-Duenas |
Name | AUTOBASE INC. |
Role | Appellant |
Status | Active |
Name | Reginald Smith |
Role | Appellee |
Status | Active |
Representations | Matthew Scott Waring, Todd Lawrence Baker |
Name | Hon. Michael A Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Order on Motion to Set Briefing Schedule |
Description | ORDERED that appellants' October 24, 2024 unopposed motion to establish briefing schedule is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that appellants' September 24, 2024 motion to relinquish is denied as moot. |
View | View File |
Docket Date | 2024-10-24 |
Type | Motions Relating to Briefs |
Subtype | Motion to Set Briefing Schedule |
Description | Motion to Set Briefing Schedule |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellants' September 24, 2024 motion. |
View | View File |
Docket Date | 2024-09-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jeffrey Wells |
Docket Date | 2024-09-24 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | MOTION TO RELINQUISH JURISDICTION AND ABATE APPEAL PENDING MOTION FOR RECONSIDERATION |
On Behalf Of | Jeffrey Wells |
Docket Date | 2024-09-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Jeffrey Wells |
View | View File |
Docket Date | 2024-09-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORDERED that Appellants' December 6, 2024 motion to abate is granted, and the above-styled appeal is abated for thirty (30) days from the date of this order. |
View | View File |
Docket Date | 2024-12-06 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate the Appeal Pending Settlement |
Docket Date | 2024-11-26 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDERED that this court's November 25, 2024 order is vacated as issued in error. |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
Amendment | 2020-08-24 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State