Search icon

FIELDS MOTORCARS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIELDS MOTORCARS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIELDS MOTORCARS OF FLORIDA, 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: 30 May 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 1989 (36 years ago)
Document Number: K91781
FEI/EIN Number 592949795

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

Address: 963 WYMORE ROAD, WINTER PARK, FL, 32789, US
Mail Address: 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Q2FWM4EC0I8N48 K91781 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Greenberg Traurig, P.A., 450 South Orange Avenue, Suite 650, Orlando, US-FL, US, 32801
Headquarters C/O Greenberg Traurig, P.A., 450 South Orange Avenue, Suite 650, Orlando, US-FL, US, 32801

Registration details

Registration Date 2013-08-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-08-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K91781

Key Officers & Management

Name Role Address
FIELDS JOHN R Director 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
FIELDS JOHN R Vice President 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
PELINSKI SHERMIN L Secretary 2100 FRONTAGE RD, GLENCOE, IL, 60022
TAYLOR LORI J Treasurer 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
FIELDS DANIEL M Director 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32789
FIELDS DANIEL M President 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32789
FIELDS RYAN Vice President 504 E. Badger Rd., Madison, WI, 53713
Redig Garry R Vice President 10231 Atlantic Blvd., Jacksonville, FL, 32225
FIELDS AUTO GROUP Agent 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078093 KARMA ORLANDO ACTIVE 2019-07-19 2029-12-31 - 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G18000073149 ROLLS-ROYCE MOTOR CARS OF ORLANDO ACTIVE 2018-07-02 2028-12-31 - 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G17000007653 FIELDS COLLISION CENTER ORLANDO ACTIVE 2017-01-20 2027-12-31 - 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G16000041124 SMART CENTER OF JACKSONVILLE ACTIVE 2016-04-22 2026-12-31 - 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G16000041122 SPRINTER OF JACKSONVILLE ACTIVE 2016-04-22 2026-12-31 - 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G16000026486 MERCEDES-BENZ OF ORANGE PARK ACTIVE 2016-03-11 2026-12-31 - 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G16000025825 FIELDS MOTORCARS ORANGE PARK ACTIVE 2016-03-10 2026-12-31 - 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G16000025824 FIELDS MOTORCARS JACKSONVILLE ACTIVE 2016-03-10 2026-12-31 - 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G16000004940 MERCEDES-BENZ OF JACKSONVILLE ACTIVE 2016-01-12 2026-12-31 - 350 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G14000095368 FIELDS BMW SOUTH ORLANDO ACTIVE 2014-09-17 2029-12-31 - 2100 FRONTAGE ROAD, GLENCOE, IL, 60022

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-08 963 WYMORE ROAD, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-04-08 FIELDS AUTO GROUP -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 350 S. LAKE DESTINY DRIVE, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-15 963 WYMORE ROAD, WINTER PARK, FL 32789 -
NAME CHANGE AMENDMENT 1989-08-29 FIELDS MOTORCARS OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1989-07-05 FIELDS BMW, INC. -

Court Cases

Title Case Number Docket Date Status
FIELDS MOTORCARS OF FLORIDA, INC. VS WALTER RAY THAYER, INA WYRICK, AND NYAH MARIE WOOTEN 5D2023-0757 2023-01-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-006568

Parties

Name FIELDS MOTORCARS OF FLORIDA, INC.
Role Appellant
Status Active
Representations Scott A. Cole, Francesca M. Stein
Name Ina Wyrick
Role Appellee
Status Active
Name Nyah Marie Wooten
Role Appellee
Status Active
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Walter Ray Thayer
Role Appellee
Status Active
Representations Nicolas B. Iannucci, Donald W. St. Denis, Brittany R. Ford, Brian J. Lee

Docket Entries

Docket Date 2023-05-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DYS FILE RESPONSE TO MOT STRIKE...
Docket Date 2023-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2023-06-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-06
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2023-05-19
Type Response
Subtype Response
Description RESPONSE ~ PER 5/12 ORDER TO MOT STRIKE
On Behalf Of Walter Ray Thayer
Docket Date 2023-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2023-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 5/11/23
Docket Date 2023-04-27
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 Fields Motorcars of Florida, Inc.
Docket Date 2023-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, WALTER RAY THAYER ANDINA WYRICK
On Behalf Of Walter Ray Thayer
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; THAYER AND WYRICK'S AB BY 3/31/23
Docket Date 2023-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ THAYER AND WYRICK
On Behalf Of Walter Ray Thayer
Docket Date 2023-03-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Walter Ray Thayer
Docket Date 2023-02-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/30/23
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
FIELDS MOTORCARS OF FLORIDA, INC. VS NATASHA ROMERO, ET AL. SC2022-0351 2022-03-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482017CA001647A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D20-1819

Parties

Name FIELDS MOTORCARS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Sebastian C. Mejia, Robert P. Vilece, Hinda Klein
Name ALLSTATE INSURANCE COMPANY
Role Respondent
Status Active
Representations JANE ANDERSON, Kelly L. Gillis, NICHOLAS P. EVANGELO, Arielle K. Brandt
Name Natasha Romero
Role Respondent
Status Active
Representations Paul W. McBride, Thomas J. Seider, Mr. Ryan P. Rudd, ERIC S. BLOCK, Ady A. Goss, Brian J. Lee
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Respondent
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations John H. Farren, Thomas K. Knight
Name Hon. PATRICIA L. STROWBRIDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ 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).Respondent's motion for attorneys' fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorneys' fees pursuant to a proposal for settlement.
View View File
Docket Date 2022-06-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Answer Brief on Jurisdiction
On Behalf Of Natasha Romero
View View File
Docket Date 2022-06-13
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Attorneys' Fees
On Behalf Of Natasha Romero
View View File
Docket Date 2022-05-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Initial Brief on Jurisdiction
On Behalf Of Fields Motorcars of Florida, Inc.
View View File
Docket Date 2022-03-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Fields Motorcars of Florida, Inc.
View View File
Docket Date 2022-03-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 12, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-03-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Fields Motorcars of Florida, Inc.
View View File
Docket Date 2022-03-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-03-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Fields Motorcars of Florida, Inc.
View View File
Docket Date 2022-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NATASHA ROMERO VS FIELDS MOTORCARS OF FLORIDA, INC., STATE FARM MUTUAL AUTOMOBILE INSURANCE CO., ALLSTATE INSURANCE CO., AND GOVERNMENT EMPLOYEES INSURANCE COMPANY 5D2020-1819 2020-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-001647

Parties

Name Natasha Romero
Role Appellant
Status Active
Representations Brian J. Lee, Ady A. Goss, Eric S. Block, Thomas J. Seider
Name Allstate Insurance Co.
Role Appellee
Status Active
Name FIELDS MOTORCARS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Robert P. Vilece, Hinda Klein, Sebastian Camilo Mejia, John Howarth Farren, Keegan Rand Shelby, Nicholas P. Evangelo
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/7 ORDER
On Behalf Of Natasha Romero
Docket Date 2021-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/19
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2021-02-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB ACCEPTED
Docket Date 2021-02-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Natasha Romero
Docket Date 2021-02-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Natasha Romero
Docket Date 2021-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Natasha Romero
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/15
On Behalf Of Natasha Romero
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/14
On Behalf Of Natasha Romero
Docket Date 2020-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 731 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-10-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-10-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Hinda Klein 510815
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2020-10-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Hinda Klein 510815
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2020-10-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Thomas J. Seider 0086238
On Behalf Of Natasha Romero
Docket Date 2020-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/24/20 ORDER
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2020-09-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA FILE AMEND NOA W/IN 5 DAYS
Docket Date 2020-09-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-09-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING RELINQUISHMENT OF JURISDICTION AND MOTION TO SET BRIEFING SCHEDULE
On Behalf Of Natasha Romero
Docket Date 2020-09-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF FINAL JUDGMENT ON APPEAL
On Behalf Of Natasha Romero
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Natasha Romero
Docket Date 2020-09-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 10/15; FAILURE TO TIMELY OBTAIN AN APPEALABLE ORDER MAY RESULT IN DISMISSAL OF THIS APPEAL
Docket Date 2020-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RULING ON MOT TO RELINQ WILL ISSUE BY SEPARATE ORDER
Docket Date 2020-09-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Natasha Romero
Docket Date 2020-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2020-08-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS; DISCHARGED PER 9/14 ORDER
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/26/20
On Behalf Of Natasha Romero
Docket Date 2020-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Natasha Romero
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/19
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2022-08-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-351 REVIEW DENIED
Docket Date 2022-03-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-351
Docket Date 2022-03-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-03-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #145751608
Docket Date 2022-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2022-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Natasha Romero
Docket Date 2022-01-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2022-01-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; CORRECTED 2/16/22
Docket Date 2022-01-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AA MOT GRANTED; AE MOT DENIED
Docket Date 2021-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-09-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Natasha Romero
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 9/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-18
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 Natasha Romero
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/19
On Behalf Of Natasha Romero
Docket Date 2021-07-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Natasha Romero
Docket Date 2021-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/7 ORDER
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2021-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2021-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Fields Motorcars of Florida, Inc.
Docket Date 2021-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Natasha Romero

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-02-07
AMENDED ANNUAL REPORT 2016-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4228935 Intrastate Hazmat 2024-04-29 1 2024 1 1 Auth. For Hire
Legal Name FIELDS MOTORCARS OF FLORIDA INC
DBA Name FIELDS MOTORCARS ORLANDO
Physical Address 2202 33RD ST, ORLANDO, FL, 32839-8857, US
Mailing Address 350 SOUTH LAKE DESTINY DRIVE, ORLANDO, FL, 32810, US
Phone (732) 939-9759
Fax -
E-mail CAROL.RUGGIERO@FIELDSAUTO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3129008472
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-09-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P1147J
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2MDBAA6RS010540
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2184004139
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-08-14
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P1147J
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2MDBAA6RS010540
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
1164665 Intrastate Non-Hazmat 2014-04-22 - - 1 1 Exempt For Hire
Legal Name FIELDS MOTORCARS OF FLORIDA INC
DBA Name -
Physical Address 963 WYMORE ROAD, WINTER PARK, FL, 32789, US
Mailing Address 963 WYMORE ROAD, WINTER PARK, FL, 32789, US
Phone (407) 628-2100
Fax (407) 622-1371
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State