Entity Name: | TREASURE COAST IMPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2000 (25 years ago) |
Document Number: | P00000040004 |
FEI/EIN Number | 22-3726735 |
Address: | 8575 20TH STREET, VERO BEACH, FL, 32966, US |
Mail Address: | 8575 20TH STREET, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIARENZA ANNMARIE D | Agent | 8575 20TH STREET, VERO BEACH, FL, 32966 |
Name | Role | Address |
---|---|---|
CHIARENZA ANNMARIE D | President | 6655 8TH ST, VERO BEACH, FL, 32968 |
Name | Role | Address |
---|---|---|
CHIARENZA ANNMARIE D | Secretary | 6655 8TH ST, VERO BEACH, FL, 32968 |
Name | Role | Address |
---|---|---|
CHIARENZA ANNMARIE D | Director | 6655 8TH ST, VERO BEACH, FL, 32968 |
Name | Role | Address |
---|---|---|
THOMAS CHIARENZA | Vice President | 6655 8TH ST, VERO BEACH, FL, 32968 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000064142 | ROUTE 60 HYUNDAI | ACTIVE | 2023-05-23 | 2028-12-31 | No data | 8575 20TH ST, VEROBEACH, FL, 32966 |
G16000043505 | THRIFTY ON SIXTY AUTOS | EXPIRED | 2016-04-29 | 2021-12-31 | No data | 8575 20TH STREET, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-12-09 | 8575 20TH STREET, VERO BEACH, FL 32966 | No data |
CHANGE OF MAILING ADDRESS | 2015-08-27 | 8575 20TH STREET, VERO BEACH, FL 32966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-27 | 8575 20TH STREET, VERO BEACH, FL 32966 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | CHIARENZA, ANNMARIE D | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES MORROW VS TREASURE COAST IMPORTS, INC. a/k/a ROUTE 60 HYUNDAI | 4D2019-3213 | 2019-10-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES MORROW |
Role | Appellant |
Status | Active |
Representations | Aaron Michael Clemens, David Francesco Mancini |
Name | TREASURE COAST IMPORTS, INC. |
Role | Appellee |
Status | Active |
Representations | PHILLIP J. HARRIS |
Name | ROUTE 60 HYUNDAI |
Role | Appellee |
Status | Active |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 5, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-12-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-12-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JAMES MORROW |
Docket Date | 2019-12-05 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that, within five (5) days from the date of this order, appellant shall file a status report which addresses whether a notice of voluntary dismissal will be filed in this court as to this appeal. |
Docket Date | 2019-12-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ UPDATED STATUS REPORT ON SETTLEMENT |
On Behalf Of | JAMES MORROW |
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ ON SETTLEMENT |
On Behalf Of | JAMES MORROW |
Docket Date | 2019-11-22 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement. |
Docket Date | 2019-10-29 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ CANCELLATION OF DIRECTIONS TO THE COURT REPORTER |
On Behalf Of | Clerk - Indian River |
Docket Date | 2019-10-28 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ DIRECTIONS TO THE COURT REPORTER |
On Behalf Of | Clerk - Indian River |
Docket Date | 2019-10-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | JAMES MORROW |
Docket Date | 2019-10-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-10-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **CERTIFIED COPY** |
Docket Date | 2019-10-18 |
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 | 2019-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL** |
On Behalf Of | JAMES MORROW |
Docket Date | 2019-10-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State