Search icon

LAKE PARK AUTO REPAIR SERVICE, INC.

Company Details

Entity Name: LAKE PARK AUTO REPAIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1982 (43 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F69379
FEI/EIN Number 59-2163853
Address: 8000 PORTOFINO CIRCLE, APT 105, PALM BEACH GARDENS, FL 33418
Mail Address: 8000 PORTOFINO CIRCLE, APT 105, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS, GEORGE Agent 8000 PORTOFINO CIRCLE, APT 105, PALM BEACH GARDENS, FL 33418

President

Name Role Address
JACOBS, GEORGE President 8000 PORTOFINO CIRCLE APT 105, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
JACOBS, GEORGE Director 8000 PORTOFINO CIRCLE APT 105, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 8000 PORTOFINO CIRCLE, APT 105, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2009-04-29 8000 PORTOFINO CIRCLE, APT 105, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 8000 PORTOFINO CIRCLE, APT 105, PALM BEACH GARDENS, FL 33418 No data

Court Cases

Title Case Number Docket Date Status
SMITH AND FULLER, P.A. VS MIKEL JONES, ELAINE CALLENDER, etc., et al. 4D2012-3407 2012-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA002872

Parties

Name SMITH AND FULLER, P.A.
Role Appellant
Status Active
Representations HUGH N. SMITH, MARC J. SEMAGO
Name ESTATE OF EUSTACIA CALLENDER
Role Appellee
Status Active
Name COOPER TIRE & RUBBER COMPANY
Role Appellee
Status Active
Name LAKE PARK AUTO REPAIR SERVICE, INC.
Role Appellee
Status Active
Name MIKEL JONES
Role Appellee
Status Active
Representations DOUGLAS EVAN HORELICK, William J. Cornwell, Frederick J. Fein
Name EUSTACIA CALLENDER
Role Appellee
Status Active
Name ELAINE CALLENDER
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLEE JONES FEES & COSTS DENIED; APPELLANT'S MOT. STRIKE TREATED AS A RESPONSE
Docket Date 2013-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AMENDED MOTION TO STRIKE AE'S AMENDED MOTION FOR SANCTIONS
On Behalf Of MIKEL JONES
Docket Date 2013-06-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ (effective 7/1/13)
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-05-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED ***PENDING MOTION***
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S AMENDED MOTION FOR SANCTIONS OR, ALTERNATIVELY, RESPONSE TO AE'S AMENDED MOTION FOR SANCTIONS
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "AMENDED MOTION FOR SANCTIONS", ETC. **PENDING MOTION**
On Behalf Of MIKEL JONES
Docket Date 2013-05-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "SANCTIONS PER 57.105"
On Behalf Of MIKEL JONES
Docket Date 2013-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 4, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before April 8, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-03-04
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 SMITH AND FULLER, P.A.
Docket Date 2013-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of MIKEL JONES
Docket Date 2013-03-04
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of MIKEL JONES
Docket Date 2013-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2013-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIKEL JONES
Docket Date 2013-01-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-01-10
Type Record
Subtype Appendix
Description Appendix ~ (4) TO AMENDED INITIAL BRIEF
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (7) SEVEN VOLUMES -- NO CD REQUIRED
Docket Date 2013-01-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2012-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marc J. Semago
Docket Date 2012-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2012-12-27
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF (COPIES WERE DISCARDED WHEN AMENDED APPENDIX WAS FILED ON 1/10/13)
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2012-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 12/28/12
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2012-10-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Hugh N. Smith
Docket Date 2012-10-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2012-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2012-09-24
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 SMITH AND FULLER, P.A.

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State