Search icon

RICK CASE CARS, INC.

Company Details

Entity Name: RICK CASE CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P00000069787
FEI/EIN Number 651041944
Address: 14500 W. Sunrise Blvd., Sunrise, FL, 33323, US
Mail Address: 14500 W. Sunrise Blvd., Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Forehand John W Agent 1089 W Morse Boulevard, Winter Park, FL, 32789

President

Name Role Address
CASE RITA President 14500 W. Sunrise Blvd., Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06082900315 LUXE COLLECTION ACTIVE 2006-03-23 2026-12-31 No data 14500 W SUNRISE BLVD, SUNRISE, FL, 33323
G06082900313 RICK CASE LUXE COLLECTION ACTIVE 2006-03-23 2026-12-31 No data 14500 W SUNRISE BLVD, SUNRISE, FL, 33323
G00203900174 RICK CASE HONDA ACTIVE 2000-07-21 2025-12-31 No data 14500 W SUNRISE BLVD., SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 Forehand, John W No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1089 W Morse Boulevard, Suite D, Winter Park, FL 32789 No data
AMENDMENT 2021-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 14500 W. Sunrise Blvd., Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2016-03-10 14500 W. Sunrise Blvd., Sunrise, FL 33323 No data

Court Cases

Title Case Number Docket Date Status
JIMMY CONTRERAS, Appellant(s) v. RICK CASE CARS, INC., et al., Appellee(s). 4D2023-1177 2023-05-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
22-007258

Parties

Name Jimmy Contreras
Role Appellant
Status Active
Representations Chris Kleppin, Allyson Greer Kisiel
Name COUNTYLINE AUTO CENTER, INC.
Role Appellee
Status Active
Name Leah Oren
Role Appellee
Status Active
Name Andy Radu
Role Appellee
Status Active
Name RICK CASE CARS, INC.
Role Appellee
Status Active
Representations Daniel Eric Gonzalez, Lauren D. Swanson, Andrew Michael Gordon
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jimmy Contreras
Docket Date 2023-11-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jimmy Contreras
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Jimmy Contreras
Docket Date 2023-10-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Rick Case Cars, Inc.
Docket Date 2023-10-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rick Case Cars, Inc.
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-09-05
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 Rick Case Cars, Inc.
Docket Date 2023-08-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jimmy Contreras
Docket Date 2023-08-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Jimmy Contreras
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jimmy Contreras
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 7, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 7, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-07
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 Jimmy Contreras
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN***
On Behalf Of Jimmy Contreras
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 6, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 6, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-06
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 Jimmy Contreras
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jimmy Contreras
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jimmy Contreras
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 6, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-05-16
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 (2021), 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.

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
Amendment 2021-02-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State