Search icon

FITZGERALD MOTORS, INC.

Company Details

Entity Name: FITZGERALD MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Sep 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 1998 (26 years ago)
Document Number: F97000005033
FEI/EIN Number 592978037
Address: 27365 U.S. HIGHWAY 19, NORTH, CLEARWATER, FL, 33761, US
Mail Address: 27365 U.S. HIGHWAY 19, NORTH, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
COFFEY ERIC S President 27365 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33761

ASAT

Name Role Address
PROKIDANSKY PATRICIA A ASAT 27365 US 19N, CLEARWATER, FL, 33761

Director

Name Role Address
SMITH ROBERT MJr. Director 27365 U.S. HIGHWAY 19, NORTH, CLEARWATER, FL, 33761
JENKINS DAVID M Director 27365 U.S. HIGHWAY 19, NORTH, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133415 GENESIS OF CLEARWATER ACTIVE 2018-12-18 2028-12-31 No data 27365 US HIGHWAY 19N, CLEARWATER, FL, 33761
G18000126505 FITZGERALD GENESIS CLEARWATER ACTIVE 2018-11-29 2028-12-31 No data FITZGERALD MOTORS INC, 11411 ROCKVILLE PIKE, ROCKVILLE, MD, 20852
G18000002472 FITZGERALD QUALITY TIRE AND SERVICE ACTIVE 2018-01-04 2028-12-31 No data 27365 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33761
G17000006774 FITZWAY ACTIVE 2017-01-03 2027-12-31 No data 27365 US HYWY 19N, CLEARWATER, FL, 33761
G17000006773 FITZGERALD AUTO MALLS ACTIVE 2017-01-03 2027-12-31 No data 27365 US HYWY 19N, CLEARWATER, FL, 33761
G16000048471 NEXTCAR OF CLEARWATER ACTIVE 2016-05-13 2026-12-31 No data 27365 US HYWY 19N, CLEARWATER, FL, 33761
G12000107949 FITZGERALD'S USED CAR OUTLET ACTIVE 2012-11-07 2027-12-31 No data 27365 US HWY 19 N, CLEARWATER, FL, 33761
G11000113485 MV-1 OF CLEARWATER EXPIRED 2011-11-22 2016-12-31 No data 27365 US 19 N, CLEARWATER, FL, 33761
G09090900228 FITZGERALD'S COUNTRYSIDE MAZDA EXPIRED 2009-03-31 2014-12-31 No data 27365 US HWY 19 N, CLEARWATER, FL, 33761
G08303900202 FITZGERALD'S COUNTRYSIDE SUZUKI ACTIVE 2008-10-29 2028-12-31 No data 27365 US HWY 19 N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-09-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-23 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 27365 U.S. HIGHWAY 19, NORTH, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2010-02-19 27365 U.S. HIGHWAY 19, NORTH, CLEARWATER, FL 33761 No data
NAME CHANGE AMENDMENT 1998-12-18 FITZGERALD MOTORS, INC. No data
CORPORATE MERGER 1997-09-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000014655

Court Cases

Title Case Number Docket Date Status
FITZGERALD MOTORS, INC. D/ B/ A FITZGERALD'S COUNTRYSIDE HYUNDAI VS HYUNDAI MOTOR AMERICA CORPORATION 2D2022-1548 2022-05-13 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
MS-21-408

Parties

Name D/ B/ A FITZGERALD'S COUNTRYSIDE HYUNDAI
Role Appellant
Status Active
Name FITZGERALD MOTORS, INC.
Role Appellant
Status Active
Representations R. CRAIG SPICKARD, ESQ., JOHN W. FOREHAND, ESQ.
Name HYUNDAI MOTOR AMERICA CORP.
Role Appellee
Status Active
Name DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Role Appellee
Status Active
Representations GINGER BARRY BOYD, ESQ., DANIELLE DESAULNIERS STEMPEL, ESQ., ROBERT KYNOCH, DIRECTOR, J. ANDREW BERTRON, JR., ESQ., JESSICA L. ELLSWORTH, ESQ., JOHN J. SULLIVAN, ESQ., BRETT D. SAUNDERS, CHIEF

Docket Entries

Docket Date 2022-12-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FITZGERALD MOTORS, INC.
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-01-18
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MARCH 07, 2023, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FITZGERALD MOTORS, INC.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/21/22
On Behalf Of FITZGERALD MOTORS, INC.
Docket Date 2022-10-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Stempel's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Ginger Barry Boyd with all submissions when serving foreign attorney Danielle Desaulniers Stempel with documents.
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2022-10-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE OF DANIELLE DESAULNIERS STEMPEL PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2022-10-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 10/21/22
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2022-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FITZGERALD MOTORS, INC.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by August 22, 2022.
Docket Date 2022-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 942 PAGES
Docket Date 2022-07-01
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 FITZGERALD MOTORS, INC.
Docket Date 2022-06-08
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2022-06-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Jessica L. Ellsworth's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Ginger Barry Boyd with all submissions when serving foreign attorney Jessica L. Ellsworth with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-06-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO APPEARPRO HAC VICE OF JESSICA L. ELLSWORTH PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FITZGERALD MOTORS, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State