Search icon

MULLINAX FORD SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: MULLINAX FORD SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULLINAX FORD SOUTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Dec 1986 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: J44812
FEI/EIN Number 592745619

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

Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301
Address: 5401 W COPANS ROAD, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1160049 C/O AUTONATION, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 954-769-6000

Filings since 2019-02-22

Form type S-3ASR
File number 333-229818-230
Filing date 2019-02-22
File View File

Filings since 2017-11-09

Form type 424B5
File number 333-209585-441
Filing date 2017-11-09
File View File

Filings since 2017-11-07

Form type 424B5
File number 333-209585-441
Filing date 2017-11-07
File View File

Filings since 2017-08-03

Form type POSASR
File number 333-209585-441
Filing date 2017-08-03
File View File

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-441
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-292
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-292
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-292
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-292
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-244
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-244
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-255
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-255
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-255
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-255
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-255
Filing date 2010-02-23
File View File

Filings since 2001-11-29

Form type 424B3
File number 333-71098-H1
Filing date 2001-11-29
File View File

Filings since 2001-11-19

Form type S-4/A
File number 333-71098-H1
Filing date 2001-11-19
File View File

Filings since 2001-10-05

Form type S-4
File number 333-71098-H1
Filing date 2001-10-05
File View File

Key Officers & Management

Name Role Address
Kenjar Maja Secretary 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301
Dominguez Benny D President 5401 W COPANS ROAD, MARGATE, FL, 33063
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010763 AUTONATION COLLISION CENTER ACTIVE 2013-01-30 2028-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000010764 AUTONATION COLLISION CENTER MARGATE ACTIVE 2013-01-30 2028-12-31 - 200 SW 1ST AVENUE, 14 FLOOR, FORT LAUDERDALE, FL, 33301
G13000008654 AUTONATION FORD MARGATE ACTIVE 2013-01-25 2028-12-31 - 200 SW 1ST AVENUE,14TH FLOOR, FROT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2010-04-29 5401 W COPANS ROAD, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 5401 W COPANS ROAD, MARGATE, FL 33063 -
AMENDED AND RESTATEDARTICLES 2001-07-30 - -
NAME CHANGE AMENDMENT 1989-03-08 MULLINAX FORD SOUTH, INC. -
REINSTATEMENT 1989-03-08 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
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
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339432619 0418800 2013-10-17 5401 W COPANS ROAD, MARGATE, FL, 33063
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-10-17
Case Closed 2013-10-23

Related Activity

Type Complaint
Activity Nr 854530
Health Yes
Type Inspection
Activity Nr 943327
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State