Search icon

AUTONATION, INC. - Florida Company Profile

Company Details

Entity Name: AUTONATION, 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: 20 Dec 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 1999 (26 years ago)
Document Number: F95000006203
FEI/EIN Number 731105145

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

Address: 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001005897 - ONE FINANCIAL PLAZA, 17TH FLOOR, FORT LAUDERDALE, FL, 33394 -

Filings since 2021-02-16

Form type SC 13G/A
File number 005-91480
Filing date 2021-02-16
File View File

Filings since 2020-04-09

Form type SC 13G
File number 005-91480
Filing date 2020-04-09
File View File

Filings since 2005-02-16

Form type NO ACT
File number 132-02347
Filing date 2005-02-16
Reporting date 2004-12-28
File View File

Filings since 2004-04-01

Form type NO ACT
File number 132-02347
Filing date 2004-04-01
Reporting date 2004-02-14
File View File

Filings since 2004-02-10

Form type NO ACT
File number 132-02347
Filing date 2004-02-10
Reporting date 2003-12-30
File View File

Filings since 2003-03-20

Form type NO ACT
File number 132-02347
Filing date 2003-03-20
Reporting date 2003-03-07
File View File

Filings since 2003-03-05

Form type NO ACT
File number 132-02347
Filing date 2003-03-05
Reporting date 2003-01-17
File View File

Filings since 2002-03-14

Form type NO ACT
File number 132-02347
Filing date 2002-03-14
Reporting date 2002-01-08
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Manley Michael Chief Executive Officer 200 SW 1ST AVE., FT LAUDERDALE, FL, 33301
BURDICK RICK L Chairman 200 SW 1ST AVE., FORT LAUDERDALE, FL, 33301
EDELSON DAVID B Director 200 SW 1ST AVE., FORT LAUDERDALE, FL, 33301
GRUSKY ROBERT R Director 200 SW 1ST AVE., FORT LAUDERDALE, FL, 33301
Travisano Jacqueline A Director 200 SW 1ST AVE., FORT LAUDERDALE, FL, 33301
MIKAN G. MIKE Director 200 SW 1ST AVE., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077693 AUTONATION EXPIRED 2019-07-18 2024-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-04-29 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 1999-04-07 AUTONATION, INC. -
SHARE EXCHANGE 1997-07-03 - -
SHARE EXCHANGE 1997-06-16 - -
SHARE EXCHANGE 1997-02-28 - -

Court Cases

Title Case Number Docket Date Status
MAVRICK JUDAH KOMASINSKI, Appellant(s) v. AUTONATION, INC., Appellee(s). 4D2024-1778 2024-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003257

Parties

Name Mavrick Judah Komasinski
Role Appellant
Status Active
Representations Albert J Piantini
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name AUTONATION, INC.
Role Appellee
Status Active
Representations Eric Keith Gabrielle

Docket Entries

Docket Date 2024-08-01
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-08-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
AUTONATION, INC. VS AARON SHOWALTER 4D2023-0253 2023-01-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-011058

Parties

Name AUTONATION, INC.
Role Appellant
Status Active
Representations Jon K. Stage
Name Aaron Showalter
Role Appellee
Status Active
Representations Jeffrey J. Wilcox, Marie A. Borland
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellant's March 10, 2023 motion to strike is denied. Further, upon consideration of appellant's March 9, 2023 response, it is ORDERED that appellee's March 8, 2023 motion and March 10, 2023 amended motion for extension of time to file initial brief is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-01-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ Upon consideration of appellant's May 19, 2023 response, it is ORDERED that the appellee’s April 10, 2023 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-05-19
Type Response
Subtype Response
Description Response
On Behalf Of Autonation, Inc.
Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 10, 2023 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant shall file a response, within ten (10) days from the date of this order, to appellee’s April 10, 2023 motion for attorney’s fees.
Docket Date 2023-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Autonation, Inc.
Docket Date 2023-04-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Aaron Showalter
Docket Date 2023-04-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Aaron Showalter
Docket Date 2023-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aaron Showalter
Docket Date 2023-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aaron Showalter
Docket Date 2023-03-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Autonation, Inc.
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED.
On Behalf Of Aaron Showalter
Docket Date 2023-03-09
Type Response
Subtype Response
Description Response
On Behalf Of Autonation, Inc.
Docket Date 2023-03-08
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 Aaron Showalter
Docket Date 2023-02-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Autonation, Inc.
Docket Date 2023-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Autonation, Inc.
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aaron Showalter
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Autonation, Inc.
Docket Date 2023-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Autonation, Inc.
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
CHRIS CAPLANIS VS AUTONATION, INC. SC2019-1918 2019-11-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-2796

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA015373AXXXCE

Parties

Name Chris Caplanis
Role Petitioner
Status Active
Name AUTONATION, INC.
Role Respondent
Status Active
Representations KEVIN R. JACKSON
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-14
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-11-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for leave to proceed in forma pauperis is denied as moot.
Docket Date 2019-11-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction***Uncertified Copy rec'd 11/12/2019***
On Behalf Of Chris Caplanis
View View File
Docket Date 2019-11-13
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ ***Rec'd 11/12/2019***
On Behalf Of Chris Caplanis
View View File
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-11-13
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ ***Rec'd 11/12/2019***
On Behalf Of Chris Caplanis
View View File
CHRIS CAPLANIS VS AUTONATION, INC. 4D2018-2796 2018-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-015373

Parties

Name CHRIS CAPLANIS
Role Appellant
Status Active
Name AUTONATION, INC.
Role Appellee
Status Active
Representations Kevin R. Jackson
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1918 DISMISSED
Docket Date 2019-11-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-11-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2019-10-29
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant’s October 24, 2019 motion for clarification is denied.
Docket Date 2019-10-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of Autonation, Inc.
Docket Date 2019-10-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of CHRIS CAPLANIS
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's September 9, 2019 “motion for rehearing and en banc” is denied.
Docket Date 2019-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Autonation, Inc.
Docket Date 2019-09-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of CHRIS CAPLANIS
Docket Date 2019-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CHRIS CAPLANIS
Docket Date 2019-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHRIS CAPLANIS
Docket Date 2019-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRIS CAPLANIS
Docket Date 2019-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Autonation, Inc.
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRIS CAPLANIS
Docket Date 2019-03-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellant’s February 22, 2019 statement of the evidence, it isORDERED that appellant’s February 22, 2019 motion to relinquish jurisdiction is denied. Further,ORDERED that appellant’s February 19, 2019 motion for extension of time is granted, and appellant 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.
Docket Date 2019-02-22
Type Response
Subtype Response
Description Response ~ "STATEMENT OF EVIDENCE"
On Behalf Of CHRIS CAPLANIS
Docket Date 2019-02-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CHRIS CAPLANIS
Docket Date 2019-02-19
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 CHRIS CAPLANIS
Docket Date 2019-01-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee’s January 10, 2019 response, it is ORDERED that appellant’s December 19, 2018 untitled motion requesting transcripts of all telephonic hearings is denied without prejudice to refile as a motion to relinquish jurisdiction once appellant has prepared a statement of the evidence or proceedings from the best available means pursuant to Florida Rule of Appellate Procedure 9.200(b)(4). Further,ORDERED that appellant's December 19, 2018 untitled motion requesting an extension of time is granted in part, and appellant 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.
Docket Date 2019-01-10
Type Response
Subtype Response
Description Response
On Behalf Of Autonation, Inc.
Docket Date 2019-01-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's December 19, 2018 miscellaneous motion.
Docket Date 2018-12-19
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 CHRIS CAPLANIS
Docket Date 2018-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of CHRIS CAPLANIS
Docket Date 2018-12-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 5, 2016 motion for enlargement of time and motion for all transcripts are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there are no certificates of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the documents with proper certificates of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2018-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN 12/6/18***
On Behalf Of CHRIS CAPLANIS
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 12/6/18***
On Behalf Of CHRIS CAPLANIS
Docket Date 2018-11-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 10, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (959 PAGES)
Docket Date 2018-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ ORDER APPEALED
On Behalf Of CHRIS CAPLANIS
Docket Date 2018-09-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-09-20
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRIS CAPLANIS
Docket Date 2018-09-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
BRIAN SUSI VS AUTONATION, INC., ETC., ET AL. SC2016-1953 2016-10-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA000945AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-261

Parties

Name BRIAN SUSI, INC.
Role Petitioner
Status Active
Representations Meah Rothman Tell
Name AUTONATION, INC.
Role Respondent
Status Active
Representations Richard Alan Ivers, Nancy W. Gregoire
Name MULLINAX FORD SOUTH, INC.
Role Respondent
Status Active
Name D/B/A AUTONATION FORD MARGATE
Role Respondent
Status Active
Name HON. DALE ROSS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-14
Type Order
Subtype Atty Fees GR ($2500 - J/O)
Description ORDER-ATTY FEES GR ($2500 - J/O) ~ Respondents' motion for attorney's fees is granted and it is ordered that respondents shall recover from petitioner the amount of $2,500.00 for the services of respondents' attorney in this Court.
Docket Date 2017-03-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-02-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of AUTONATION, INC.
View View File
Docket Date 2017-01-05
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE ~ FILED AS "'NOTICE OF CHANGE OF FIRM NAME"
On Behalf Of AUTONATION, INC.
View View File
Docket Date 2016-11-21
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES"
On Behalf Of AUTONATION, INC.
View View File
Docket Date 2016-11-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "BRIEF ON JURISDICTION OF RESPONDENTS AUTONATION, INC. andMULLINAX FORD SOUTH, INC. d/b/a AUTONATION FORD MARGATE"
On Behalf Of AUTONATION, INC.
View View File
Docket Date 2016-11-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BRIAN SUSI
View View File
Docket Date 2016-12-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of BRIAN SUSI
View View File
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONER/BRIAN SUSI'S MOTION FOR APPELLATE ATTORNEY'S FEES/THIS IS PLED IN THE ALTERNATIVE"
On Behalf Of AUTONATION, INC.
View View File
Docket Date 2016-12-01
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONER/BRIAN SUSI'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES"
On Behalf Of BRIAN SUSI
View View File
Docket Date 2016-11-23
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "PETITIONER/BRIAN SUSI'S MOTION FOR APPELLATE ATTORNEY'S FEES/THIS IS PLED IN THE ALTERNATIVE"
On Behalf Of BRIAN SUSI
View View File
Docket Date 2016-11-03
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX TO BRIEF OF PETITIONER/PLAINTIFF ON JURISDICTION"
On Behalf Of BRIAN SUSI
View View File
AUTONATION, INC., etc., and MULLINAX FORD SOUTH, etc. VS BRIAN SUSI 4D2016-0261 2016-01-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15000945 (08)

Parties

Name MULLINAX FORD SOUTH, INC.
Role Appellant
Status Active
Name AUTONATION FORD MARGATE
Role Appellant
Status Active
Name AUTONATION, INC.
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper
Name BRIAN SUSI, INC.
Role Appellee
Status Active
Representations Richard Alan Ivers, Meah Tell
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1953
Docket Date 2016-10-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-1953
Docket Date 2016-10-25
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-10-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction
On Behalf Of BRIAN SUSI
Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's September 15, 2016 motion for rehearing pursuant to Florida Rule of Appellate Procedure 9.330, with regard to the opinion of this court rendered on August 31, 2016 and order granting motion for appellant's appellate attorney's fees rendered on August 31, 2016 is denied.
Docket Date 2016-09-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING, etc.
On Behalf Of Autonation, Inc.
Docket Date 2016-09-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BRIAN SUSI
Docket Date 2016-08-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's March 15, 2016 motion for attorney's fees is denied.
Docket Date 2016-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's July 27, 2016 motion for order of referral to appellate mediation and certification is denied.
Docket Date 2016-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER OF REFERRAL TO APPELLATE MEDIATION AND CERTIFICATION.
On Behalf Of BRIAN SUSI
Docket Date 2016-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Autonation, Inc.
Docket Date 2016-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (RESPONSE FILED 3/29/16)
On Behalf Of BRIAN SUSI
Docket Date 2016-03-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST FOR OA
On Behalf Of Autonation, Inc.
Docket Date 2016-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Autonation, Inc.
Docket Date 2016-03-22
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 appellants' March 16, 2016 first motion for extension of time is granted, and appellants shall serve the reply brief on or before March 31, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-03-16
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 Autonation, Inc.
Docket Date 2016-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRIAN SUSI
Docket Date 2016-03-04
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellee's February 29, 2016 motion to accept belated filing of answer brief and appendix to answer brief and to correct certificate of service is granted. The answer brief and appendix are deemed timely filed as of the date of this order.
Docket Date 2016-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **BRIEF DEEMED TIMELY FILED - SEE 3/4/16 ORDER**
On Behalf Of BRIAN SUSI
Docket Date 2016-03-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF **APPENDIX DEEMED TIMELY FILED - SEE 3/4/16 ORDER**
On Behalf Of BRIAN SUSI
Docket Date 2016-02-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT BELATED FILING OF ANSWER BRIEF AND APPENDIX AND TO CORRECT CERT. OF SERVICE
On Behalf Of BRIAN SUSI
Docket Date 2016-02-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Autonation, Inc.
Docket Date 2016-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Autonation, Inc.
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Autonation, Inc.
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-09-20
AMENDED ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-04-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCEMD09P00302 2009-08-07 2009-09-09 2009-09-09
Unique Award Key CONT_AWD_HSCEMD09P00302_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REPAIR TO GOV PER POLICY
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient AUTONATION, INC.
UEI LNE8NDGHL8G5
Legacy DUNS 045893054
Recipient Address 110 SE 6TH ST, FORT LAUDERDALE, 333015000, UNITED STATES
PO AWARD ING09PX01791 2009-07-20 2009-07-27 2009-07-27
Unique Award Key CONT_AWD_ING09PX01791_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title VEHICLE REPAIR, 2008 CHEVY TRAILBLAZER
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes J025: MAINT-REP OF VEHICULAR EQ

Recipient Details

Recipient AUTONATION, INC.
UEI LNE8NDGHL8G5
Legacy DUNS 045893054
Recipient Address 110 SE 6TH ST, FORT LAUDERDALE, 333015000, UNITED STATES
PO AWARD ING08ERSA0217 2008-01-25 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_ING08ERSA0217_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SERVICES TO REPAIR ENGINE TRANSMISSION
NAICS Code 811113: AUTOMOTIVE TRANSMISSION REPAIR
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient AUTONATION, INC.
UEI LNE8NDGHL8G5
Legacy DUNS 045893054
Recipient Address 110 SE 6TH ST, FORT LAUDERDALE, 333015000, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342172160 0418800 2017-03-14 8600 PINES BLVD, PEMBROKE PINES, FL, 33024
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-14
Case Closed 2017-10-27

Related Activity

Type Referral
Activity Nr 1189817
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State