Search icon

PRESIDENTIAL CAR SERVICE LIMITED, INC.

Company Details

Entity Name: PRESIDENTIAL CAR SERVICE LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2002 (22 years ago)
Date of dissolution: 21 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: P02000118775
FEI/EIN Number 470896104
Address: 2500 PARKVIEW DRIVE, 1612, HALLANDALE BEACH, FL, 33009, US
Mail Address: 2500 PARKVIEW DRIVE, 1612, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARDONA JOSEPH Agent 2500 PARKVIEW DRIVE, HALLANDALE BEACH, FL, 33009

President

Name Role Address
CARDONA JOSEPH President 2500 PARKVIEW DRIVE #1612, HALLANDALE BEACH, FL, 33009

Director

Name Role Address
CARDONA JOSEPH Director 2500 PARKVIEW DRIVE #1612, HALLANDALE BEACH, FL, 33009
CARDONA HELEN Director 2500 PARKVIEW DRIVE #1612, HALLANDALE BEACH, FL, 33009

Vice President

Name Role Address
CARDONA HELEN Vice President 2500 PARKVIEW DRIVE #1612, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-21 No data No data
CHANGE OF MAILING ADDRESS 2009-04-26 2500 PARKVIEW DRIVE, 1612, HALLANDALE BEACH, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 2500 PARKVIEW DRIVE, 1612, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 2500 PARKVIEW DRIVE, 1612, HALLANDALE BEACH, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
JOSE A. CARDONA, et al. VS RICHARD CATLETT, et al. 4D2017-1257 2017-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2014-3112 CACE

Parties

Name PRESIDENTIAL CAR SERVICE LIMITED, INC.
Role Appellant
Status Active
Name HELEN M. CARDONA
Role Appellant
Status Active
Name JOSE A. CARDONA
Role Appellant
Status Active
Representations THOMAS A. SINGER, DAVID R. HOWLAND, GLADYS A. CARDENAS, BARRY SNYDER
Name ALEJANDRA MONTIEL
Role Appellee
Status Active
Name RICHARD CATLETT
Role Appellee
Status Active
Representations ERVIN A. GONZALEZ, ADRIANA Patricia SANTIESTEBAN, SUSAN STANFILL CARLSON, BARRY SNYDER, JULIO E. MUNOZ
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this court's June 6, 2017 order of dismissal is vacated and it is ORDERED that this case is dismissed in its entirety.
Docket Date 2017-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-16
Type Response
Subtype Response
Description Response
On Behalf Of JOSE A. CARDONA
Docket Date 2017-06-15
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of the notices of voluntary dismissal filed on June 2, June 9, and June 12, 2017, appellants are ORDERED to file a response within five (5) days clarifying whether this case is dismissed in its entirety, or whether the appeal is still pending as between any parties, and if so, which appellants and appellees remain.
Docket Date 2017-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO ALEJANDRA MONTIEL.
On Behalf Of JOSE A. CARDONA
Docket Date 2017-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO RICHARD CATLETT.
On Behalf Of JOSE A. CARDONA
Docket Date 2017-06-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **VACATED**Pursuant to the June 2, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **VACATED 6/23/17**
Docket Date 2017-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSE A. CARDONA
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 19, 2017 motion for extension of time is granted, and appellant shall serve the jurisdictional statement on or before June 2, 2017. In addition, if the jurisdictional statement 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 2017-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AMENDED MOTION FILED** TO FILE STATEMENT FOR BASIS OF JURISDICTION.
On Behalf Of JOSE A. CARDONA
Docket Date 2017-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' May 5, 2017 motion for extension is granted and the time to file the statement for basis of jurisdiction is extended to May 19, 2017.
Docket Date 2017-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (TO FILE STATEMENT FOR BASIS OF JURISDICTION)
On Behalf Of JOSE A. CARDONA
Docket Date 2017-04-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order is appealable under Florida Rule of Appellate Procedure 9.110(k); specifically, whether any parties have been completely eliminated from the case; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE A. CARDONA
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE A. CARDONA and HELEN M. CARDONA VS RICHARD CATLETT, et al. 4D2016-3557 2016-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2014 003112 CACE 13

Parties

Name JOSE A. CARDONA
Role Appellant
Status Active
Representations THOMAS A. SINGER, GLADYS A. CARDENAS
Name HELEN M. CARDONA
Role Appellant
Status Active
Name RICHARD CATLETT
Role Appellee
Status Active
Representations DAVID R. HOWLAND, ADRIANA P. STEINER, NEIL M. GONZALEZ, SUSAN STANFILL CARLSON, William Allen Bonner, JULIO E. MUNOZ, BARRY SYNDER, ERVIN A. GONZALEZ
Name ALEJANDRA MONTIEL
Role Appellee
Status Active
Name PRESIDENTIAL CAR SERVICE LIMITED, INC.
Role Appellee
Status Active
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of the parties’ responses to this court’s October 25, 2016 jurisdictional order, this court finds that the order striking the cross-claims of Helen and Jose Cardona lacks the requisite language of finality, in that it merely strikes the claims without actually dismissing them or entering judgment against Helen and Jose Cardona. Moreover, the order is not appealable as to Jose Cardona, because he has not been completely eliminated from the case, and the court finds that the remaining main claim against him is interrelated with his stricken cross-claim. Accordingly, this appeal is dismissed without prejudice to Helen Cardona to appeal from a final judgment against her or an order dismissing her cross-claims. As to Jose Cardona, this appeal is dismissed without prejudice to appeal from a final judgment against him or an order dismissing his cross-claims, after all pending claims by and against Jose Cardona have been adjudicated and a final order or judgment has been entered thereon. Fla. R. App. P. 9.110(k).WARNER, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RICHARD CATLETT
Docket Date 2016-12-13
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' JURISDICTIONAL BRIEF.
On Behalf Of RICHARD CATLETT
Docket Date 2016-12-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee shall file a response to appellants' jurisdictional brief within five (5) days from the date of this order.
Docket Date 2016-11-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JOSE A. CARDONA
Docket Date 2016-11-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's November 7, 2016 order is amended as follows: ORDERED that appellants' November 3, 2016 motion for extension of time is granted in part, and appellant shall serve the statement for basis of jurisdiction within fifteen (15) days of the date of this order; further,ORDERED that the November 3, 2016 notice of unavailability filed by Thomas A. Singer is stricken as unauthorized; further,ORDERED that the November 3, 2016 notice of unavailability filed by Gladys A.Cardenas is stricken as unauthorized.
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**OF UNAVAILABILITY (THOMAS SINGER)
On Behalf Of JOSE A. CARDONA
Docket Date 2016-11-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STATEMENT.
On Behalf Of JOSE A. CARDONA
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD CATLETT
Docket Date 2016-10-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is a final, appealable order, as no final judgment has been entered as to the portion of the order striking the cross claim, and further, it appears other claims remain pending. See S. L. T. Warehouse Co. v. Webb, 304 So. 2d 97 (Fla. 1974); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-21
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE A. CARDONA

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State