Search icon

SPLIT SECOND TOWING & TRANSPORT, INC

Company Details

Entity Name: SPLIT SECOND TOWING & TRANSPORT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2024 (4 months ago)
Document Number: P02000097438
FEI/EIN Number 113651741
Address: 7203 E Broadway Ave., Tampa, FL, 33619, US
Mail Address: PO Box 1794, seffner, FL, 33583, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS JEFFREY M Agent 7203 EAST BROADWAY, Tampa, FL, 33619

Vice President

Name Role Address
PADILLA NERELDA Vice President 7203 E BROADWAY AVE., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 7203 E Broadway Ave., Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2022-07-06 7203 E Broadway Ave., Tampa, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 7203 EAST BROADWAY, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2007-10-05 PETERS, JEFFREY M No data
AMENDMENT 2007-02-22 No data No data
AMENDMENT 2006-11-02 No data No data
AMENDMENT 2006-07-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000315356 LAPSED 18-CA-9321 CIR CRT 13TH HILLSBOROUGH CTY 2019-03-28 2024-05-02 $26,566.04 CINTAS CORPORATION, 7101 PARKE EAST BOULEVARD, TAMPA, FLORIDA 33610
J15000578431 TERMINATED 1000000676518 HILLSBOROU 2015-05-07 2025-05-13 $ 372.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
Carroll Oaks Homeowners Association, Inc., Petitioner(s) v. Lisa Michelle Walker, Split Second Towing & Transport, Inc., Respondent(s). 2D2024-2295 2024-09-30 Open
Classification Original Proceedings - County Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-068551

Parties

Name CARROLL OAKS HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Gregory Sagor Grossman
Name Lisa Michelle Walker
Role Respondent
Status Active
Representations Felipe Bastos Fulgencio, Brett M. Hogue
Name SPLIT SECOND TOWING & TRANSPORT, INC
Role Respondent
Status Active
Name Hon. Richard Henry Martin
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Order
Subtype Order Reclassifying Case
Description This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice.
View View File
Docket Date 2024-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lisa Michelle Walker
Docket Date 2024-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Carroll Oaks Homeowners Association, Inc.
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 26, 2024.
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lisa Michelle Walker
Docket Date 2024-10-07
Type Order
Subtype Order to Respond to Petition
Description Petitioner's initial brief is treated as a petition for writ of certiorari. Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Carroll Oaks Homeowners Association, Inc.
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carroll Oaks Homeowners Association, Inc.
View View File
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Carroll Oaks Homeowners Association, Inc.
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Carroll Oaks Homeowners Association, Inc.
Docket Date 2024-12-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Petitioner's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000). In the absence of a response from the petitioner to this order within 15 days, the notice of voluntary dismissal will be treated as an unconditional notice and the petition dismissed without further notice.
View View File

Documents

Name Date
Amendment 2024-10-01
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-05-20
AMENDED ANNUAL REPORT 2018-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State