Search icon

ALERT TOWING, INC.

Company Details

Entity Name: ALERT TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jul 1989 (36 years ago)
Date of dissolution: 09 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: L03114
FEI/EIN Number 65-0137123
Address: 331 SOUTH H ST., LAKE WORTH, FL 33460
Mail Address: 331 SOUTH H ST., LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOBSINGER, PAUL Agent 8166 140th ave n, WEST PALM BEACH, FL 33412

President

Name Role Address
LOBSINGER, PAUL President 8166 140TH AVENUE NORTH, WEST PALM BEACH, FL 33412

Vice President

Name Role Address
LAINE, AUNE K Vice President 8166 140TH AVENUE NORTH, WEST PALM BEACH, FL 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121245 TOTAL TRUCK RESCUE AND REPAIR EXPIRED 2017-11-03 2022-12-31 No data 8166 140TH AVE N, WEST PALM BEACH, FL, 33412
G17000113587 J.D.S TOWING AND AUTO. REPAIR EXPIRED 2017-10-14 2022-12-31 No data 331 SOUTH H ST, LAKE WORTH, FL, 33460
G16000108572 J.D.'S TOWING ACTIVE 2016-10-04 2026-12-31 No data 331 SOUTH H STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 8166 140th ave n, WEST PALM BEACH, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 331 SOUTH H ST., LAKE WORTH, FL 33460 No data
REINSTATEMENT 2002-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1995-10-06 No data No data
CHANGE OF MAILING ADDRESS 1995-10-06 331 SOUTH H ST., LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 1995-10-06 LOBSINGER, PAUL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1993-03-12 No data No data

Court Cases

Title Case Number Docket Date Status
ALERT TOWING, INC. d/b/a J.D.'s TOWING SERVICE VS RIC L. BRADSHAW, in his official Capacity as SHERIFF OF PALM BEACH COUNTY 4D2020-0188 2020-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
02019CA000589

Parties

Name ALERT TOWING, INC.
Role Appellant
Status Active
Representations J. Freddy Rhoads, Andrew A. Harris
Name J.D.'S TOWING SERVICE
Role Appellant
Status Active
Name RIC L. BRADSHAW
Role Appellee
Status Active
Representations Jessica R. Butler, Carri S. Leininger, James O. Williams
Name SHERIFF OF PALM BEACH COUNTY
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-02-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****NO GJ****
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the January 19, 2021 motion of Burlington & Rockenbach, P.A., counsel for appellant, to withdraw as counsel is granted.
Docket Date 2021-01-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ALERT TOWING, INC.
Docket Date 2021-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALERT TOWING, INC.
Docket Date 2021-01-07
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's January 6, 2021 motion for clarification is granted. Appellant shall serve the reply brief on or before January 13, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-01-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF ORDERGRANTING EXTENSION OF TIME TO FILE REPLY BRIEF ANDREQUEST FOR ENTRY OF AN ORDER EXTENDING TIME FORFILING REPLY BRIEF TO AND INCLUDING JANUARY 13, 2021
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-12-31
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 appellant's December 30, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-30
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 ALERT TOWING, INC.
Docket Date 2020-12-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/6/21
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-11-25
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of RIC L. BRADSHAW
Docket Date 2020-11-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of RIC L. BRADSHAW
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's November 12, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RIC L. BRADSHAW
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RIC L. BRADSHAW
Docket Date 2020-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/11/12
Docket Date 2020-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RIC L. BRADSHAW
Docket Date 2020-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/12/20
Docket Date 2020-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/11/20
Docket Date 2020-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RIC L. BRADSHAW
Docket Date 2020-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 29, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-06-29
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 ALERT TOWING, INC.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/30/20
Docket Date 2020-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS 5/29/20
Docket Date 2020-03-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/29/2020
Docket Date 2020-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 271 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIC L. BRADSHAW
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-22
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALERT TOWING, INC.
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State