Search icon

CORAL SPRINGS KGB, INC.

Company Details

Entity Name: CORAL SPRINGS KGB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: G96357
FEI/EIN Number 59-2413280
Address: CORAL SPRINGS KGB,INC, 9300 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071
Mail Address: CORAL SPRINGS KGB, INC, 9300 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KURKIN, ALEX Agent 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL 33180

PRESIDENT

Name Role Address
PAGE, KENNETH E PRESIDENT 9400 WEST ATLANTIC BLVD, CORAL SPRINGS, FL 33071

Secretary

Name Role Address
PASQUARELLA, MARY L Secretary 9400 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008792 CORAL SPRINGS PREOWNED ACTIVE 2023-01-19 2028-12-31 No data 9320 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
G23000008782 CORAL SPRINGS AUTO MALL ACTIVE 2023-01-19 2028-12-31 No data 9300 - 9330 W ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
G23000008997 CORAL SPRINGS KIA ACTIVE 2023-01-19 2028-12-31 No data 9330 WEST ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
G23000008796 CSAM ACTIVE 2023-01-19 2028-12-31 No data 9300 - 9400 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
G23000008784 CORAL SPRINGS BUICK GMC ACTIVE 2023-01-19 2028-12-31 No data 9300 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
G20000065115 CORAL SPRINGS AUTO RENTAL ACTIVE 2020-06-10 2025-12-31 No data 9400 W. ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071
G17000091017 CSAM EXPIRED 2017-08-17 2022-12-31 No data 9300 - 9400 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
G17000090482 CORAL SPRINGS AUTO MALL EXPIRED 2017-08-16 2022-12-31 No data 9300 - 9330 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
G17000090470 CORAL SPRINGS BUICK GMC EXPIRED 2017-08-16 2022-12-31 No data 9300 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
G17000021139 CORAL SPRINGS PREOWNED EXPIRED 2017-02-27 2022-12-31 No data 9320 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 CORAL SPRINGS KGB,INC, 9300 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2016-03-18 CORAL SPRINGS KGB,INC, 9300 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 No data
NAME CHANGE AMENDMENT 2015-08-31 CORAL SPRINGS KGB, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2013-04-03 KURKIN, ALEX No data
AMENDMENT 2002-06-03 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT DEJOUR VS CORAL SPRINGS KGB, INC. d/b/a CORAL SPRINGS BUICK GMC 4D2019-2307 2019-07-22 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 18-003483

Parties

Name ROBERT DEJOUR
Role Appellant
Status Active
Representations Philip A. Duvalsaint
Name CORAL SPRINGS KGB, INC.
Role Appellee
Status Active
Representations JOSEPH LOGAN MURPHY, ROBERT A. SHIMBERG, Jeffrey J. Wilcox
Name CORAL SPRINGS BUICK GMC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT DEJOUR
Docket Date 2019-12-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROBERT DEJOUR
Docket Date 2019-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CORAL SPRINGS KGB, INC.
Docket Date 2019-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 32 DAYS TO 11/18/2019
Docket Date 2019-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CORAL SPRINGS KGB, INC.
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 45 PAGES (PAGES 1-39)
On Behalf Of Clerk - Broward
Docket Date 2019-09-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROBERT DEJOUR
Docket Date 2019-09-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's September 18, 2019 amended appendix to the initial 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 was not bookmarked 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 2019-09-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of ROBERT DEJOUR
Docket Date 2019-09-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial 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 was not text searchable. 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 2019-09-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of ROBERT DEJOUR
Docket Date 2019-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT DEJOUR
Docket Date 2019-09-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s August 8, 2019 jurisdictional statement and appellee’s August 19, 2019 response, it is ORDERED sua sponte that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110. See Travelers Indem. Co. v. Walker, 401 So. 2d 1147, 1149 (Fla. 3d DCA 1981) (finding that an order enforcing a settlement agreement was a final order where “[t]here was nothing whatever left for the [circuit] court to do in the pending action, other than to enforce what the order required of the parties”).
Docket Date 2019-08-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CORAL SPRINGS KGB, INC.
Docket Date 2019-08-19
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT CONCERNING JURISDICTION
On Behalf Of CORAL SPRINGS KGB, INC.
Docket Date 2019-08-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ROBERT DEJOUR
Docket Date 2019-08-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on motion to enforce settlement agreement” is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. See McLaughlin v. Lara, 133 So. 3d 1004 (Fla. 2d DCA 2013) (finding that an order enforcing a settlement that does not require the appellant to take any action, make any payment, sign any release, or stipulate to any dismissal was a nonappealable order); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT DEJOUR
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORAL SPRINGS KGB, INC.
Docket Date 2019-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-23
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT DEJOUR

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
Amendment 2020-11-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State