Search icon

EURO MOTOR SPORT,INC

Company Details

Entity Name: EURO MOTOR SPORT,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P03000155748
FEI/EIN Number 651213132
Address: 925 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312
Mail Address: 925 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAPUZZO THEODORE Agent 2755 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

President

Name Role Address
MORALES GENE President 925 WEST BROWARD BLVD, FT.LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-01 DAPUZZO , THEODORE No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2755 EAST OAKLAND PARK BLVD, 303, FORT LAUDERDALE, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-26 925 W BROWARD BLVD, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2012-10-26 925 W BROWARD BLVD, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 2005-03-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000589848 LAPSED 17-60210-CV-DIMITROULEAS US DIST. CT.- SOUTHERN FLA. 2017-05-23 2022-10-24 $5,284,295.42 AUTOMOTIVE FINANCE CORPORATION, 13085 HAMILTON CROSSING BLVD., SUITE 300, CARMEL, IN 46032

Court Cases

Title Case Number Docket Date Status
EURO MOTOR SPORT, INC. VS SOBELCAR, LLC 4D2020-2789 2020-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-12409 (25)

Parties

Name EURO MOTOR SPORT,INC
Role Appellant
Status Active
Representations Theodore D'Apuzzo
Name SOBELCAR LLC
Role Appellee
Status Active
Representations George J. Taylor, Kyle Morgan
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-11-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Sobelcar, LLC
Docket Date 2021-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the parties’ October 26, 2021 joint motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued until November 15, 2021.The parties shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the parties shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the parties to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF PERIOD OF RELINQUISHMENT
On Behalf Of Sobelcar, LLC
Docket Date 2021-08-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties’ August 20, 2021 joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days from the date of this order for the limited purpose of entering an order which approves the parties’ proposed settlement. The parties shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the parties shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the parties to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sobelcar, LLC
Docket Date 2021-08-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/19/21.
Docket Date 2021-08-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Sobelcar, LLC
Docket Date 2021-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/20/21
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sobelcar, LLC
Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Euro Motor Sport, Inc.
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 7, 2021 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-06-07
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 Euro Motor Sport, Inc.
Docket Date 2021-04-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant's April 19, 2021 amended response, it is ORDERED that appellee's March 8, 2021 "motion to disqualify counsel" is denied.
Docket Date 2021-04-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 15, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-19
Type Response
Subtype Response
Description Response
On Behalf Of Euro Motor Sport, Inc.
Docket Date 2021-04-15
Type Response
Subtype Response
Description Response ~ ***STRICKEN 4/19/21***
On Behalf Of Euro Motor Sport, Inc.
Docket Date 2021-04-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's March 8, 2021 "motion to disqualify counsel."
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISQUALIFY COUNSEL FOR APPELLANT
On Behalf Of Sobelcar, LLC
Docket Date 2021-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY COUNSEL FOR APPELLANT
On Behalf Of Sobelcar, LLC
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Euro Motor Sport, Inc.
Docket Date 2021-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/7/21
Docket Date 2021-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 67 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-31
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Euro Motor Sport, Inc.

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-05-01
Reg. Agent Resignation 2017-11-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State