Search icon

CHANEY'S USED CARS, INC.

Company Details

Entity Name: CHANEY'S USED CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 1987 (38 years ago)
Document Number: J84858
FEI/EIN Number 592846054
Address: 1500 US HWY 27 S., AVON PARK, FL, 33825
Mail Address: 1500 US HWY 27 S., AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
CHANEY GERALD Agent 2905 NE LAKEVIEW DRIVE, SEBRING, FL, 33870

President

Name Role Address
CHANEY, GERALD President 2905 NE LAKEVIEW DRIVE, SEBRING, FL, 33870

Vice President

Name Role Address
Bishop Ashley Vice President 5817 Cherry Road, Sebring, FL, 33875

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021263 CARS AND TRUCKS FOR YOU ACTIVE 2021-02-12 2026-12-31 No data 1500 U.S. HIGHWAY 27 SOUTH, AVON PARK, FL, 33825

Court Cases

Title Case Number Docket Date Status
JOHNNY ANTONIO THOMAS VS CHANEY'S USED CARS, INC. 6D2024-0053 2024-01-05 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
22-SP-859

Parties

Name JOHNNY ANTONIO THOMAS
Role Appellant
Status Active
Representations JOSHUA FEYGIN, ESQ., Morgan Lyle Weinstein
Name CHANEY'S USED CARS, INC.
Role Appellee
Status Active
Representations THOMAS J. WOHL, ESQ.
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNNY ANTONIO THOMAS
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHNNY ANTONIO THOMAS
Docket Date 2024-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHNNY ANTONIO THOMAS
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Record
Subtype Record on Appeal
Description RITENOUR - 148 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2025-01-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description The lower tribunal has not transmitted the record on appeal to this Court. Within twenty days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to ensure the transmission of the record. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State