A TO Z AUTO PARTS TWO, INC. - Florida Company Profile

Entity Name: | A TO Z AUTO PARTS TWO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jan 2005 (21 years ago) |
Document Number: | P01000050888 |
FEI/EIN Number | 593725221 |
Address: | 3116 OVERLAND RD, APOPKA, FL, 32703 |
Mail Address: | 3116 OVERLAND RD, APOPKA, FL, 32703 |
ZIP code: | 32703 |
City: | Apopka |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN GHOLAM R | President | 2440 Sweetaire Court, Apopka, FL, 32712 |
KHAN GHOLAM R | Agent | 2440 Sweetaire Court, Apopka, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000038078 | A TO AUTO SALES | EXPIRED | 2019-03-23 | 2024-12-31 | - | 3116 OVERLAND RD, APOPKA, FL, 32703 |
G13000024065 | A TO A AUTO SALES | EXPIRED | 2013-03-11 | 2018-12-31 | - | 3116 OVERLAND ROAD, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 2440 Sweetaire Court, Apopka, FL 32712 | - |
AMENDMENT | 2005-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 3116 OVERLAND RD, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2003-04-14 | 3116 OVERLAND RD, APOPKA, FL 32703 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHARONNA SAMPSON VS PASHA KHAN, LLC AND A TO Z AUTO PARTS TWO, INC. D/B/A A TO Z AUTO SALES | 5D2018-2775 | 2018-08-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHARONNA SAMPSON |
Role | Appellant |
Status | Active |
Representations | Michael K. Bailey, Fay O. Pappas |
Name | A TO Z AUTO SALES LLC |
Role | Appellee |
Status | Active |
Name | PASHA KHAN, LLC |
Role | Appellee |
Status | Active |
Representations | Scott A. Shelton, DANIEL B. WEISS |
Name | A TO Z AUTO PARTS TWO, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | PASHA KHAN, LLC |
Docket Date | 2018-12-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-12-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-11-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2018-11-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | SHARONNA SAMPSON |
Docket Date | 2018-11-23 |
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 | SHARONNA SAMPSON |
Docket Date | 2018-11-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2018-11-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB DUE W/I 70 DYS. |
Docket Date | 2018-09-11 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA FAY OLGA PAPPAS 0099602 |
On Behalf Of | SHARONNA SAMPSON |
Docket Date | 2018-09-05 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE DANIEL B. WEISS 021335 |
On Behalf Of | PASHA KHAN, LLC |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/28/18 |
On Behalf Of | SHARONNA SAMPSON |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-04-03 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State