Search icon

AUTOBASE INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JEFFREY WELLS and AUTOBASE, INC., Appellant(s) v. REGINALD SMITH, Appellee(s). 4D2024-2421 2024-09-18 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-003759

Parties

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

Documents

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