Search icon

SUPERCAR ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: SUPERCAR ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERCAR ENGINEERING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2004 (21 years ago)
Document Number: P04000012487
FEI/EIN Number 900137195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2280 Treasure Isle Dr., Palm Beach Gardens, FL, 33410, US
Mail Address: 2280 Treasure Isle Dr., Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER JAMES T Director 2280 Treasure Isle Dr., Palm Beach Gardens, FL, 33410
WAGNER JAMES T Agent 2280 Treasure Isle Dr., Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2280 Treasure Isle Dr., A83, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2014-04-24 2280 Treasure Isle Dr., A83, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 2280 Treasure Isle Dr., A83, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2013-04-28 WAGNER, JAMES T -

Court Cases

Title Case Number Docket Date Status
JAMES TODD WAGNER, et al., Appellant(s) v. WARREN MOSLER, et al., Appellee(s). 4D2024-1449 2024-06-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA023358

Parties

Name James Todd Wagner
Role Appellant
Status Active
Representations Scott W Zappolo, John Robert Whittles, Elizabeth Felicia Mercedes
Name SUPERCAR ENGINEERING, INC.
Role Appellant
Status Active
Representations Scott W Zappolo
Name Warren Mosler
Role Appellee
Status Active
Representations Steven Douglas Weber
Name MOSLER AUTO CARE CENTER, INC.
Role Appellee
Status Active
Name Mosler Automotive
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time of Relinquishment Period
Docket Date 2024-11-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The October 29, 2024 motion of John R. Whittles, counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the address appearing below; James Todd Wagner 2280 Treasure Isle Dr. #83 Palm Beach Gardens FL 33410 (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellees' October 23, 2024 unopposed motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellees 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.
View View File
Docket Date 2024-10-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellees' Unopposed Motion for Extension of Time of Relinquishment Period
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellees' September 20, 2024 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellees shall forward to this court a copy of any order issued during relinquishment. It is further ordered that Appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of Appellees 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.
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellees' Forwarding of Orders and Unopposed Motion for Extension of Time of Relinquishment
Docket Date 2024-07-15
Type Response
Subtype Response
Description Appellant's Response to Appellees' Motion to Dismiss/ Motion to Relinquish Jurisdiction and Motion to Stay
On Behalf Of James Todd Wagner
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Todd Wagner
Docket Date 2024-07-11
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 10, 2024 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.
View View File
Docket Date 2024-07-10
Type Response
Subtype Reply to Response
Description Appellants' Response to Appellees' Motion to Dismiss/Motion to Relinquish Jurisdiction and Motion to Stay
View View File
Docket Date 2024-06-28
Type Record
Subtype Appendix
Description Appendix to Appellees' Motion To Dismiss For Lack of Jurisdiction or, in the Alternative, to Relinquish Jurisdiction
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss for Lack of Jurisdiction or, In the Alternative, to Relinquish Jurisdiction
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Appendix to Appellees' Motion To Dismiss For Lack of Jurisdiction or, in the Alternative, to Relinquish Jurisdiction
On Behalf Of Warren Mosler
Docket Date 2024-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss For Lack of Jurisdiction or, in the Alternative, to Relinquish Jurisdiction
Docket Date 2024-06-19
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of James Todd Wagner
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of James Todd Wagner
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellees' December 16, 2024 "Notice of Trial Court Rendering Final Judgment," this case shall proceed.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellees' December 11, 2024 unopposed motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellees 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.
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice
Description Notice of Trial Court Rendering Final Judgment
On Behalf Of Warren Mosler
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellees' Unopposed Motion for Extension of Time for Relinquishment Period
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Todd Wagner
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellees' August 20, 2024 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellees/Cross-Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that Appellees/Cross-Appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of Appellees/Cross-Appellants 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.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's July 15, 2024 response, appellees' June 27, 2024 and June 28, 2024 motions are denied in part as to the request to dismiss the appeal, and granted in part as to the request to relinquish jurisdiction. Jurisdiction is relinquished to the trial court for thirty (30) days for issuance of a final judgment. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellees 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.
View View File
WARREN MOSLER and MOSLER AUTO CARE CENTER, INC. VS JAMES TODD WAGNER and SUPERCAR ENGINEERING, INC. 4D2021-2279 2021-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA023358

Parties

Name MOSLER AUTO CARE CENTER, INC.
Role Appellant
Status Active
Name Mosler Automotive
Role Appellant
Status Active
Name Warren Mosler
Role Appellant
Status Active
Representations Jane Kreusler-Walsh, Rebecca Mercier Vargas, Stephanie L. Serafin
Name SUPERCAR ENGINEERING, INC.
Role Appellee
Status Active
Name James Todd Wagner
Role Appellee
Status Active
Representations JEFFREY GEORGE FARWELL, Scott William Zappolo
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Warren Mosler
Docket Date 2021-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Warren Mosler
Docket Date 2021-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/23/21.
Docket Date 2022-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Warren Mosler
Docket Date 2022-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/21/22
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Warren Mosler
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of James Todd Wagner
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of James Todd Wagner
Docket Date 2021-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 6 DAYS TO 1/5/22
Docket Date 2021-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 8 DAYS TO 12/30/21
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of James Todd Wagner
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Warren Mosler
Docket Date 2021-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/8/21
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Warren Mosler
Docket Date 2021-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 3937 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Warren Mosler
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Warren Mosler
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-02
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
WARREN MOSLER, et al. VS JAMES TODD WAGNER, SUPERCAR ENGINEERING, INC. 4D2020-0053 2020-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA023358XXXXMBAG

Parties

Name MOSLER AUTO CARE CENTER, INC.
Role Petitioner
Status Active
Name Warren Mosler
Role Petitioner
Status Active
Representations STEVEN D. WEBER
Name Mosler Automotive
Role Petitioner
Status Active
Name ALAN RICHARD SIMON
Role Petitioner
Status Active
Name James Todd Wagner
Role Respondent
Status Active
Representations JEFFREY GEORGE FARWELL, Scott William Zappolo
Name SUPERCAR ENGINEERING, INC.
Role Respondent
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 8, 2020 petition for writ of certiorari is denied.MAY, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-01-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Warren Mosler

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9558927108 2020-04-15 0455 PPP 2280 Treasure Isle Dr. #83, Palm Beach Gardens, FL, 33410
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13340
Loan Approval Amount (current) 13340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13526.02
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State