Search icon

GULF COAST AUTO BROKERS, INC.

Company Details

Entity Name: GULF COAST AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2003 (22 years ago)
Document Number: P03000012449
FEI/EIN Number 141871534
Address: 4343 CLARK ROAD, SARASOTA, FL, 34233
Mail Address: 4343 CLARK ROAD, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Steven Colon CPA Agent 1101 9th Ave W, Bradenton, FL, 34205

President

Name Role Address
KHADER SAMER President 4343 CLARK ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Steven, Colon, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1101 9th Ave W, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 4343 CLARK ROAD, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2006-03-27 4343 CLARK ROAD, SARASOTA, FL 34233 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000179174 TERMINATED 1000000985771 SARASOTA 2024-03-21 2044-03-27 $ 22,756.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000204875 ACTIVE 2019 CA 3992 NC 12TH JUD CIR SARASOTA FL 2023-05-08 2028-05-10 $101,555.08 FULL SPECTRUM AUTO FINANCE, LLC, C/O DANA J. WATTS, 713 S. ORANGE AVE., SUITE 201, SARASOTA, FL 34236
J18000028258 TERMINATED 1000000768896 SARASOTA 2018-01-12 2038-01-17 $ 2,462.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000040882 TERMINATED 1000000428542 SARASOTA 2012-12-06 2033-01-02 $ 605.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000710991 TERMINATED 1000000236457 SARASOTA 2011-10-10 2031-11-02 $ 8,337.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
GULF COAST AUTO BROKERS, INC. VS FULL SPECTRUM AUTO FINANCE, INC. 2D2023-0927 2023-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-003992NC

Parties

Name GULF COAST AUTO BROKERS, INC.
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name FULL SPECTRUM AUTO FINANCE, INC.
Role Appellee
Status Active
Representations DANA J. WATTS, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Record
Subtype Transcript
Description Transcript Received ~ 135 PAGES - REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-07-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 5714 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Full Spectrum Auto Finance, Inc. has moved for appellate attorney's fees based on two proposals for settlement it served in the trial court. Full Spectrum’s motion is granted. The trial court has already determined that Full Spectrum is entitled to fees under its first proposal for settlement. We therefore remand for the trial court to determine the appropriate amount of our award. See Fla. R. App. P. 9.400(b).
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bradenton
Docket Date 2023-10-23
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of FULL SPECTRUM AUTO FINANCE, INC.
Docket Date 2023-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 62 PAGES - REDACTED
Docket Date 2023-10-09
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee Answer Brief
On Behalf Of GULF COAST AUTO BROKERS, INC.
Docket Date 2023-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GULF COAST AUTO BROKERS, INC.
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 26, 2023.
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GULF COAST AUTO BROKERS, INC.
Docket Date 2023-09-22
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that theAppellee shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.Appellee's motion for an extension of time is granted to the extent that theanswer brief is accepted as timely filed.
Docket Date 2023-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~
On Behalf Of FULL SPECTRUM AUTO FINANCE, INC.
Docket Date 2023-09-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~
On Behalf Of FULL SPECTRUM AUTO FINANCE, INC.
Docket Date 2023-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FULL SPECTRUM AUTO FINANCE, INC.
Docket Date 2023-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 690 PAGES - REDACTED
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 FULL SPECTRUM AUTO FINANCE, INC.
Docket Date 2023-09-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GULF COAST AUTO BROKERS, INC.
Docket Date 2023-08-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GULF COAST AUTO BROKERS, INC.
Docket Date 2023-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GULF COAST AUTO BROKERS, INC.
Docket Date 2023-05-17
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this documentshall remit the filing fee of $295, or an order or certificate of insolvency from the lowertribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GULF COAST AUTO BROKERS, INC.
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GULF COAST AUTO BROKERS, INC.
Docket Date 2023-05-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 28, 2024, at 9:00 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. Oral argument will occur in COURTROOM 2A of the MANATEE COUNTY JUDICIAL CENTER, 1051 MANATEE AVE. W., BRADENTON, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State