Search icon

TED VERNON SPECIALTY AUTOMOBILES, INC.

Company Details

Entity Name: TED VERNON SPECIALTY AUTOMOBILES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jun 1990 (35 years ago)
Document Number: L83230
FEI/EIN Number 65-0201986
Address: 21500 US-27, LAKE WALES, FL 33859
Mail Address: 21500 US-27, LAKE WALES, FL 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
VERNON, TED H Agent 21500 US-27, LAKE WALES, FL 33859

President

Name Role Address
VERNON, TED H. President 21500 US-27, LAKE WALES, FL 33859

Vice President

Name Role Address
Vernon, Cindy Vice President 21500 US Highway 27, LAKE WALES, FL 33859

Secretary

Name Role Address
Vernon, Cindy Secretary 21500 US Highway 27, LAKE WALES, FL 33859

Treasurer

Name Role Address
Vernon, Cindy Treasurer 21500 US Highway 27, LAKE WALES, FL 33859

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006958 TED VERNON'S SOUTH BEACH CLASSICS ACTIVE 2023-01-17 2028-12-31 No data 21500 US HWY 27, LAKE WALES, FL, 33859
G23000006036 SOUTH BEACH CLASSICS ACTIVE 2023-01-12 2028-12-31 No data 8301 NW 7 AVENUE, MIAMI, FL, 33150
G23000006025 TED VERNON SOUTH BEACH CLASSICS ACTIVE 2023-01-12 2028-12-31 No data 8301 NW 7 AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 21500 US-27, LAKE WALES, FL 33859 No data
CHANGE OF MAILING ADDRESS 2023-01-13 21500 US-27, LAKE WALES, FL 33859 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 21500 US-27, LAKE WALES, FL 33859 No data
REGISTERED AGENT NAME CHANGED 2018-01-19 VERNON, TED H No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000541053 TERMINATED 1000000461767 MIAMI-DADE 2013-03-04 2033-03-06 $ 24,693.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000124555 TERMINATED 1000000251832 DADE 2012-02-17 2032-02-22 $ 13,648.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000475504 TERMINATED 1000000224270 DADE 2011-07-12 2031-08-03 $ 8,500.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
ROBIN VERNON a/k/a ROBIN ZIEL VS TED H. VERNON, et al. 4D2021-3467 2021-12-08 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE16-011955

Parties

Name Robin Vernon
Role Appellant
Status Active
Representations Mark F. Booth
Name Ted H. Vernon
Role Appellee
Status Active
Representations John P. Fenner, Ramon Abadin, Christopher N. Link, Richard C. Wolfe
Name ESTATE MARKETING, INC.
Role Appellee
Status Active
Name BOOGIE BOY, LLC
Role Appellee
Status Active
Name TED VERNON SPECIALTY AUTOMOBILES, INC.
Role Appellee
Status Active
Name FLORIDA ACTION FILMS, INC.
Role Appellee
Status Active
Name TAM INVESTMENT PROPERTIES, LLC
Role Appellee
Status Active
Name Hon. Mariya Weekes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-12-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ted H. Vernon
Docket Date 2021-12-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
FLORIDA ACTION FILMS, INC., ET AL. VS GREEN EAST #2, LTD SC2013-1479 2013-07-22 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-0482

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-2518

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-1089

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-1613

Parties

Name TED VERNON
Role Petitioner
Status Active
Name ESTATE MARKETING, INC.
Role Petitioner
Status Active
Name TED VERNON SPECIALTY AUTOMOBILES, INC.
Role Petitioner
Status Active
Name FLORIDA ACTION FILMS, INC.
Role Petitioner
Status Active
Representations ALAN K. MARCUS
Name GREEN EAST #2, LTD
Role Respondent
Status Active
Representations HARRIS BUCHBINDER
Name Hon. Kevin M. Emas
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Vance Edwin Salter
Role Lower Tribunal Clerk
Status Active
Name Linda Ann Wells
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-15
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME DY (REHEARING/REINSTATEMENT) ~ Petitioner's motion for extension of time to file a motion for rehearing is hereby denied.
Docket Date 2014-01-14
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ FILED AS "FIRST MOTION FOR ADDITIONAL TIME TO FILE MOTION FOR REHEARING PURSUANT TO FLA. R. APP. P. 9.330" (RC)
On Behalf Of FLORIDA ACTION FILMS, INC.
Docket Date 2013-12-30
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ Petitioners have filed a "Petition for Writ(s) of Mandamus, Quo Warranto and/or Petition to Invoke All Writs Jurisdiction Directed to the Third District Court of Appeal." To the extent petitioners seek a writ of quo warranto, the petition is hereby denied. To the extent petitioners seek a writ of mandamus, the petition is hereby denied because petitioners have failed to show a clear legal right to the relief requested. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To the extent petitioners seek to invoke all writs jurisdiction, the petition is dismissed for lack of jurisdiction because petitioners have failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005) and St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980).
Docket Date 2013-08-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full ~ PT Florida Action Films, Inc. BY: PT Alan K. Marcus 266116
Docket Date 2013-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-22
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of FLORIDA ACTION FILMS, INC.
Docket Date 2013-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2016-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State