Search icon

EXCALIBUR TOWING SERVICE CORP.

Company Details

Entity Name: EXCALIBUR TOWING SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jun 1984 (41 years ago)
Document Number: M01534
FEI/EIN Number 59-2430452
Address: 14294 SW 142ND AVE., MIAMI, FL 33186
Mail Address: 14294 SW 142ND AVE., MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CREGO JR, RAMON Agent 14294 SW 142 AVE., MIAMI, FL 33186

President

Name Role Address
CREGO, RAMON JR. President 14294 SW 142 AVENUE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 CREGO JR, RAMON No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 14294 SW 142 AVE., MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 1989-02-23 14294 SW 142ND AVE., MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1989-02-23 14294 SW 142ND AVE., MIAMI, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
Henry Tien, Appellant(s), v. Excalibur Towing Service Corp., Appellee(s). 3D2024-0702 2024-04-18 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22013-CC-25

Parties

Name Henry Tien
Role Appellant
Status Active
Name EXCALIBUR TOWING SERVICE CORP.
Role Appellee
Status Active
Representations Jose-Trelles Herrera
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 12/12/2024
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Henry Tien
View View File
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Henry Tien
View View File
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-10 days to 09/28/2024 Granted
On Behalf Of Henry Tien
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of pro se Appellant's Response to the Court's August 1, 2024, Order and Motion for an Additional 45 Day Enlargement of Time to File the initial brief, the Motion is granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Pro se Appellant is cautioned that any future motion for enlargement of time must comply with the requirements of Fla. R. App. P. 9.300(a).
View View File
Docket Date 2024-08-08
Type Response
Subtype Response
Description Appellant Response to Order dated August 1, 2024 and Motion for Additional 45 days to file his Appeal Brief
On Behalf Of Henry Tien
View View File
Docket Date 2024-08-01
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, pro se Appellant's Motion for enlargement of time to file initial brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Henry Tien
View View File
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal for 3D2024-0702.
On Behalf Of Henry Tien
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype Order Appealed
Description Order on Objection to Plaintiff's for Leave to File Amended Complaint and Renewed Motion to Dismiss Third Amended Complaint
On Behalf Of Henry Tien
View View File
Docket Date 2024-05-01
Type Order
Subtype Order
Description Pro se Appellant is ordered to file in this Court the trial court's order ruling on the motion referenced in the "Memo of Disposition" attached to the Notice of Appeal.
View View File
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency for AA.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0702.
On Behalf Of Henry Tien
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on December 23, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-12-23
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee Motion to Supplement Record on Appeal
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-15 days to12/27/2024
On Behalf Of Excalibur Towing Service Corp.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's "Motion for an Additional 10 Days Enlargement of Time" is hereby granted to and including September 18, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 28, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State