Search icon

THOROUGHBRED MOTORS INC.

Company Details

Entity Name: THOROUGHBRED MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Feb 1984 (41 years ago)
Document Number: G84456
FEI/EIN Number 59-2437431
Address: 3935 N. WASHINGTON BLVD., SARASOTA, FL 34234
Mail Address: 3935 N. WASHINGTON BLVD., SARASOTA, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DESSBERG, RODNEY Agent 3935 N. WASHINGTON BLVD., SARASOTA, FL 34234

President

Name Role Address
DESSBERG, RODNEY President 3935 N. WASHINGTON BLVD., SARASOTA, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069052 THOROUGHBRED MOTORS INC AND TOWING ACTIVE 2022-06-06 2027-12-31 No data 3935 N WASHINGTON BLVD, SARASOTA, FL, 34234
G13000015880 HIDDEN HARBOR MARINA EXPIRED 2013-02-14 2018-12-31 No data 3935 N WASHINGTON BLVD, SARASOTA, FL, 34234
G08101900297 THOROUGHBRED MOTORS, INC. EXPIRED 2008-04-10 2013-12-31 No data 3935 N. WASHINGTON BLVD., SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 3935 N. WASHINGTON BLVD., SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 1995-01-24 3935 N. WASHINGTON BLVD., SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-24 3935 N. WASHINGTON BLVD., SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000407589 TERMINATED 2015CC4419 12TH JUDICIAL COUNTY COURT 2016-06-24 2021-07-01 $11,003.35 HARSHMAN & COMPANY, INC., 1575 MAIN STREET, SARASOTA, FL 34236
J16000303259 TERMINATED 1000000712474 SARASOTA 2016-05-05 2036-05-12 $ 11,250.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001082354 INACTIVE WITH A SECOND NOTICE FILED 2010-SC-004038 4TH JUD CIR, DUVAL SML CLAIMS 2013-05-06 2018-06-12 $6,458.76 JORGENSEN CONTRACT SERVICES, LLC, 3735 BUCKEYSTOWN PIKE, BUCKEYSTOWN, MD 21717-0070

Court Cases

Title Case Number Docket Date Status
THOROUGHBRED MOTORS, INC. VS SARASOTA COUNTY, FLORIDA 2D2021-2019 2021-07-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-AP-1033-NC

Parties

Name THOROUGHBRED MOTORS INC.
Role Petitioner
Status Active
Representations MARCUS KIMMINAU SOARES, ESQ.
Name SARASOTA COUNTY, FLORIDA
Role Respondent
Status Active
Representations FREDERICK J. ELBRECHT, ESQ., SCOTT T. BOSSARD, ESQ., CAMILE N. CAMPAGNA, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-12
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a ~ Petitioner’s motion for certification and/or a written opinion is denied.Petitioner’s motion for leave to file an amended motion for certification and/or awritten opinion is denied.
Docket Date 2022-07-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX FOR PETITIONER'S MOTION FOR LEAVE TO FILEAN AMENDED MOTION FOR CERTIFICATION AND/ORA WRITTEN OPINION
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2022-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO FILE AN AMENDEDMOTION FOR CERTIFICATION AND/ORA WRITTEN OPINION
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2022-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR CERTIFICATIONAND/OR A WRITTEN OPINION
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2022-06-15
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-02-28
Type Response
Subtype Reply
Description REPLY ~ REPLY TO SARASOTA COUNTY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by February 28, 2022.
Docket Date 2022-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE ITS REPLY
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by February 9, 2022.
Docket Date 2021-12-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE ITS REPLY
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 19, 2021.
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-09-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Petitioner's motion for leave to file late its amended and corrected petition and appendix and motion to strike its original petition is granted. The amended petition and appendix filed on August 31, 2021, are accepted. The original petition and appendix filed on July 7, 2021, are stricken. Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2021-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKE ITS ORIGINAL PETITION AND SUBSTITUTE IN ITS ENTIRETY THE AMENDED AND CORRECTED PETITION
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2021-08-31
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2021-08-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2021-08-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's unopposed motion for extension of time to file amended and corrected petition and appendix is granted and the amended petition, appendix, and motion to strike the original petition filed on July 7, 2021, shall be served on or before August 26, 2021.
Docket Date 2021-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE AMENDED AND CORRECTED PETITION AND APPENDIX
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2021-08-04
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The order dated July 19, 2021, is vacated and the following order is substituted therefor. Petitioner's Motion for Leave to file an Amended and Corrected Petition and Appendix is granted. The amended petition and appendix shall be served on or before August 16, 2021, and shall be accompanied by a motion to strike the initial petition.
Docket Date 2021-07-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ **VACATED** Petitioner's Motion for Leave to file an Amended and Corrected Petition and Appendix is granted. The original petition filed on July 9, 2021, is stricken. The amended petition shall be served on or before August 16, 2021.
Docket Date 2021-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO FILE AN AMENDEDPETITION AND APPENDIX
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of THOROUGHBRED MOTORS, INC.
Docket Date 2021-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State