Search icon

CONTINENTAL MOTORS, INC.

Company Details

Entity Name: CONTINENTAL MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 May 1988 (37 years ago)
Document Number: M81450
FEI/EIN Number 65-0054658
Address: 8552 CRYSTAL CT, FT MYERS, FL 33907
Mail Address: 8552 CRYSTAL CT, FT. MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DAHER JR, RODOLFO Agent 8552 CRYSTAL COURT, FORT MYERS, FL 33907

President

Name Role Address
DAHER, RODOLFO JR. President 8552 CRYSTAL CT, FT. MYERS, FL

Treasurer

Name Role Address
DAHER, VIRGINIA Treasurer 8552 CRYSTAL CT, FT MYERS, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-02-04 DAHER JR, RODOLFO No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-04 8552 CRYSTAL COURT, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 8552 CRYSTAL CT, FT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 1994-05-01 8552 CRYSTAL CT, FT MYERS, FL 33907 No data

Court Cases

Title Case Number Docket Date Status
CONTINENTAL MOTORS, INC., VS CARLY JOHNSON, etc., 3D2019-1232 2019-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-10782

Parties

Name CONTINENTAL MOTORS, INC.
Role Appellant
Status Active
Representations ALYSSA M. REITER, DONALD R. ANDERSEN, LAURIE A. SALITA, Christopher J. Jahr, WENDY F. LUMISH, DOUGLAS E. WINTER
Name Carly Johnson
Role Appellee
Status Active
Representations Joel D. Eaton, RICARDO M. MARTINEZ-CID, LEA P. BUCCIERO
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-20
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, Appellant’s Motion to Stay Entry of Mandate is hereby denied. The temporary stay entered on May 6, 2021, is hereby lifted. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-05-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S"MOTION TO STAY ENTRY OF MANDATE AND/OR EXTENDSTAY OF EXECUTION ON JUDGMENT"
On Behalf Of Carly Johnson
Docket Date 2021-05-06
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandated Granted (OG57B) ~ Upon consideration, the appellant’s Motion to Stay Entry of Mandate and/or Extend Stay of Execution on Judgment is granted, and the issuance of the mandate is hereby stayed pending further order of this Court. Appellee is ordered to file a response to Appellant’s Motion to Stay Entry of Mandate within ten (10) days from the date of this Order. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-05-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY ENTRY OF MANDATE AND/OR EXTEND STAY OFEXECUTION ON JUDGMENT
On Behalf Of Carly Johnson
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned on the trial court finding Appellee’s offer of judgment complied with controlling law.
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2021-01-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-12-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGAMENDED NOTICE OF ACKNOWLEDGMENT OF ORAL ARGUMENT
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGNOTICE OF ACKNOWLEDGMENT OF ORAL ARGUMENT
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Carly Johnson
Docket Date 2020-11-12
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, JANUARY 6, 2021, at 9:30 o’clock a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2020-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT TO APPELLEE'S MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of Carly Johnson
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT CONTINENTAL MOTORS, INC.'S RESPONSE TOAPPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion to Extend Time to File Reply Brief is granted to and including September 18, 2020, with no further extensions allowed.
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION TO EXTEND TIME TO FILE REPLY BRIEF
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2020-07-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENT TO APPELLEE'S ANSWER BRIEF
On Behalf Of Carly Johnson
Docket Date 2020-07-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Carly Johnson
Docket Date 2020-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carly Johnson
Docket Date 2020-07-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Carly Johnson’s Unopposed Motion to Supplement the Record on Appeal, filed on July 1, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
Docket Date 2020-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Carly Johnson
Docket Date 2020-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ record filed under sealed
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-18
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Carly Johnson’s Unopposed Motion to Supplement the Record on Appeal, filed on June 17, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2020-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Carly Johnson
Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carly Johnson
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Carly Johnson’s Agreed Motion for Extension of time to file the answer brief is granted to and including July 4, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-05-15
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 Carly Johnson
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Agreed Motion for Extension of Time to file the answer brief is granted to and including June 4, 2020.
Docket Date 2020-04-01
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 Carly Johnson
Docket Date 2020-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carly Johnson
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/18/20
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/19/20
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carly Johnson
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/16/20
Docket Date 2020-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carly Johnson
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/17/20
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carly Johnson
Docket Date 2019-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s November 1, 2019, Unopposed Motion to Supplement the Record on Appeal is granted, and the Clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2019-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-32 days to 11/4/19
Docket Date 2019-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT, CONTINENTAL MOTORS, INC.'S,SECOND NOTICE OF AGREED EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/2/19
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carly Johnson
Docket Date 2019-08-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Laurie A. Salita, Esquire's verified motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion.
Docket Date 2019-08-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Douglas E. Winter, Esquire's verified motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion.
Docket Date 2019-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION OF LAURIE A. SALITA FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-08-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR LAURIE A. SALITA
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION OF DOUGLAS E. WINTER FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-08-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR DOUGLAS E. WINTER
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLANT, CONTINENTAL MOTORS, INC
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CONTINENTAL MOTORS, INC., VS KAREN ROSENTHAL, etc., et al., 3D2018-2543 2018-12-18 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-3085

Parties

Name CONTINENTAL MOTORS, INC.
Role Appellant
Status Active
Representations ALYSSA M. REITER, GIOVANNA ABREU O'CONNOR, Brandon J. Hechtman
Name Karen Rosenthal
Role Appellee
Status Active
Representations MARY ANN HUEY YOUNG, H. Clay Roberts, Enrique Zamora, PAUL M. SIMMONS, MICHAEL J. SWAN, Louis M. Hillman-Waller
Name Adam Joseph Goldstein
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. MARIA M. KORVICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order on appeal
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing, clarification, and issuance of written opinion is hereby denied. EMAS, C.J., and SALTER and FERNANDEZ, JJ., concur.
Docket Date 2019-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR REHEARING, CLARIFICATION, AND ISSUANCE OF WRITTEN OPINION
On Behalf Of Karen Rosenthal
Docket Date 2019-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING, CLARIFICATION, AND ISSUANCE OF WRITTEN OPINION
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration of appellant’s motion to supplement the record or, in the alternative, for judicial notice, the motion to supplement the record is granted. The record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD OR, IN THE ALTERNATIVE, FOR JUDICIAL NOTICE
On Behalf Of Karen Rosenthal
Docket Date 2019-07-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant’s motion to supplement the record or, in the alternative, for Judicial Notice.
Docket Date 2019-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD OR,IN THE ALTERNATIVE, FOR JUDICIAL NOTICE
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR14-DAY EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES
On Behalf Of Karen Rosenthal
Docket Date 2019-05-16
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 Karen Rosenthal
Docket Date 2019-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-5 days to 5/20/19
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/16/19
Docket Date 2019-04-09
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 Karen Rosenthal
Docket Date 2019-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Paul M. Simmons, Esquire's motion to appear pro hac vice on behalf of appellees is hereby granted as stated in the motion. Paul M. Simmons shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2019-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to appear pro hac vice
On Behalf Of Karen Rosenthal
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/27/19
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONTINENTAL MOTORS, INC.
Docket Date 2018-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of CONTINENTAL MOTORS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State