Search icon

MAXIMUS AUTO GROUP, INC.

Headquarter

Company Details

Entity Name: MAXIMUS AUTO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (10 years ago)
Document Number: P03000083818
FEI/EIN Number 731674608
Address: 825 Northgate Boulevard, Suite 202, New Albany, IN, 47150, US
Mail Address: 825 Northgate Boulevard, Suite 202, New Albany, IN, 47150, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAXIMUS AUTO GROUP, INC., NEW YORK 3399990 NEW YORK

Agent

Name Role
BLALOCK WALTERS, P.A. Agent

President

Name Role Address
Harrison Robert D President 825 Northgate Blvd, New Albany, IN, 47150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 825 Northgate Boulevard, Suite 202, New Albany, IN 47150 No data
CHANGE OF MAILING ADDRESS 2023-01-21 825 Northgate Boulevard, Suite 202, New Albany, IN 47150 No data
REGISTERED AGENT NAME CHANGED 2015-03-12 Blalock Walters, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 802 11th Street West, BRADENTON, FL 34205 No data
REINSTATEMENT 2014-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT SPARKS AND MAXIMUS AUTO GROUP, INC. VS ROBERT MICHAEL HARRISON 2D2013-5790 2013-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-1828

Parties

Name MAXIMUS AUTO GROUP, INC.
Role Appellant
Status Active
Name ROBERT SPARKS
Role Appellant
Status Active
Name ROBERT MICHAEL HARRISON
Role Appellee
Status Active
Representations FRED E. MOORE, ESQ.
Name A/K/A ROBERT DEAN HARRISON
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-14
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED**(see 7/17/14 ord) CM
Docket Date 2014-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **2ND SUPPLEMENTAL**
Docket Date 2014-05-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-04-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record
On Behalf Of ROBERT SPARKS
Docket Date 2014-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROBERT MICHAEL HARRISON
Docket Date 2014-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-04-15
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 ROBERT MICHAEL HARRISON
Docket Date 2014-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **1ST SUPPLEMENTAL**
Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-02-27
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ OA will proceed as scheduled
Docket Date 2015-02-11
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2014-10-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ JT-amended mot
Docket Date 2014-10-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ Amended Motion to Withdraw as Counsel of Record (As to Certificate of Service Only)
On Behalf Of ROBERT SPARKS
Docket Date 2014-10-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ JT
Docket Date 2014-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT SPARKS
Docket Date 2014-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT SPARKS
Docket Date 2014-07-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ JT
Docket Date 2014-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT SPARKS
Docket Date 2014-06-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT MICHAEL HARRISON
Docket Date 2014-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Fred E. Moore, Esq. 0273480
On Behalf Of ROBERT MICHAEL HARRISON
Docket Date 2014-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of ROBERT MICHAEL HARRISON
Docket Date 2014-05-27
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 ROBERT MICHAEL HARRISON
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-05-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ CM-from AE to AAs' mot for clarification/rehearing
Docket Date 2014-05-16
Type Response
Subtype Response
Description RESPONSE ~ to 05/14/2014 order to show cause
On Behalf Of ROBERT SPARKS
Docket Date 2014-05-16
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 ROBERT MICHAEL HARRISON
Docket Date 2014-05-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ /REHEARING
On Behalf Of ROBERT SPARKS
Docket Date 2014-03-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT SPARKS
Docket Date 2014-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROBERT SPARKS
Docket Date 2014-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-03-11
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 ROBERT SPARKS
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-02-05
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 ROBERT SPARKS
Docket Date 2014-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DUNNIGAN
Docket Date 2013-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT SPARKS

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State