Search icon

WINTER PARK IMPORTS, INC.

Company Details

Entity Name: WINTER PARK IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 1989 (36 years ago)
Document Number: K97257
FEI/EIN Number 592955009
Mail Address: P.O. BOX 4249, WINTER PARK, FL, 32793, US
Address: 305 N. SEMORAN BLVD, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NJYTIQ7Z2XFN58 K97257 US-FL GENERAL ACTIVE 1989-06-22

Addresses

Legal C/O Forehand, John W., 1089 West Morse Blvd., Suite D, Winter Park, US-FL, US, 32789
Headquarters 305 North Semoran Blvd, Winter Park, US-FL, US, 32792

Registration details

Registration Date 2020-03-09
Last Update 2024-02-08
Status ISSUED
Next Renewal 2025-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K97257

Agent

Name Role Address
Forehand John W Agent 18851 NE 29th Avenue, Aventura, FL, 33180

Director

Name Role Address
Bryan James BIV Director P.O. BOX 4249, WINTER PARK, FL, 32793

Secretary

Name Role Address
Gradolfer Dieonna Secretary P.O. BOX 4249, WINTER PARK, FL, 32793

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085692 LEXUS OF ORLANDO.COM ACTIVE 2016-08-12 2026-12-31 No data 305 N. SEMORAN BLVD., WINTER PARK, FL, 32792
G16000082489 LEXUS OF CENTRAL FLORIDA ACTIVE 2016-08-08 2026-12-31 No data P.O. BOX 5669, WINTER PARK, FL, 32793
G16000082491 LEXUS OF WINTER PARK.COM ACTIVE 2016-08-08 2026-12-31 No data P.O. BOX 5669, WINTER PARK, FL, 32793
G15000024763 LEXUS OF WINTER PARK ACTIVE 2015-03-09 2025-12-31 No data PO BOX 5669, WINTER PARK, FL, 32793
G11000015068 LEXUS OF ORLANDO ACTIVE 2011-02-08 2026-12-31 No data P.O. BOX 5669, WINTER PARK, FL, 32793
G09000105954 LEXUS OF FLORIDA EXPIRED 2009-05-11 2014-12-31 No data 305 N. SEMORAN BLVD., FORT LAUDERDALE, FL, 32792

Events

Event Type Filed Date Value Description
MERGER 2021-01-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000209187
AMENDMENT 2010-04-21 No data No data
AMENDED AND RESTATEDARTICLES 2006-08-24 No data No data
AMENDMENT 2005-05-16 No data No data
AMENDMENT 2005-03-23 No data No data

Court Cases

Title Case Number Docket Date Status
WINTER PARK IMPORTS, INC. D/B/A LEXUS OF ORLANDO VS JM FAMILY ENTERPRISES, INC., ET AL. 5D2010-4404 2010-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
05-CA-5466

Parties

Name LEXUS OF ORLANDO
Role Appellant
Status Active
Name Department of Highway Safety and Motor Vehicles
Role Appellant
Status Active
Name WINTER PARK IMPORTS, INC.
Role Appellant
Status Active
Representations Phil A. D'Aniello, Ladd H. Fassett, JOHN FOREHAND
Name JM FAMILY ENTERPRISES, INC.
Role Appellee
Status Active
Representations DEAN BUNCH, JULI ANN LUND, DANIEL R. KATZ, C. EVERETT BOYD, JR.
Name JM AUTO, INC.
Role Appellee
Status Active
Name JM AUTO I I, INC.
Role Appellee
Status Active
Name SOUTHEAST TOYOTA DISTRIBUTORS
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2011-12-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2011-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND D.F.KATZ,ESQ
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/8MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/11(DATE REQUESTED);ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 111327& RESPONSE TO MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/18,224 AND 4/8MOTS ARE GRANTED
Docket Date 2011-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ & RESPONSE TO MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE C. Everett Boyd, Jr. 0190960
Docket Date 2011-04-08
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 JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH $100.00 CHECK
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-02-02
Type Response
Subtype Response
Description RESPONSE ~ PER 1/25ORDER
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-01-25
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10DAYS AA ADVISE IF 10-4404 AND 10-4008 ARE RELATED AND SHOULD BE CONSOLIDATED FOR FURTHER APPEALLATE PURPOSES
Docket Date 2011-01-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Ladd H. Fassett 295922
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State