Search icon

ASSOCIATED CAR & LIMO, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED CAR & LIMO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED CAR & LIMO, 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: 19 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: P05000073587
FEI/EIN Number 202868680

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

Address: 3615 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3615 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORODAY DERRICK President 3615 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
JANOWITZ LAWRENCE Vice President 3615 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
EDWARD JENNINGS Agent 200 SE 18 CT, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 3615 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-10-28 3615 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-03-13 EDWARD JENNINGS -
REINSTATEMENT 2024-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-28 200 SE 18 CT, FORT LAUDERDALE, FL 33316 -

Court Cases

Title Case Number Docket Date Status
FREDERICK LONGO VS ASSOCIATED LIMOUSINE SERVICES, INC., et al. 4D2021-1488 2021-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-045646

Parties

Name Frederick Longo
Role Petitioner
Status Active
Representations Mark W. Rickard
Name Derrick Boroday
Role Respondent
Status Active
Name ASSOCIATED LIMOUSINE SERVICES, INC.
Role Respondent
Status Active
Representations Ephraim R. Hess, Edward J. Jennings
Name ACE LIMO FORT LAUDERDALE, INC.
Role Respondent
Status Active
Name BOMAR ENTERPRISES, INC.
Role Respondent
Status Active
Name Shelly Boroday
Role Respondent
Status Active
Name Adrian Boroday
Role Respondent
Status Active
Name ASSOCIATED CAR & LIMO, INC.
Role Respondent
Status Active
Name LIMOUSINE MANAGEMENT, INC.
Role Respondent
Status Active
Name PHOENIX LIMOUSINE (U.S.A.), INC.
Role Respondent
Status Active
Name PRIME NETWORK GROUND TRANSPORTATION, INC.
Role Respondent
Status Active
Name FLORIDA LIMOUSINE ASSOCIATION, INC.
Role Respondent
Status Active
Name EXECUTIVE LIMOUSINE & CAR SERVICE LLC
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, GERBER and ARTAU, JJ., concur.
Docket Date 2021-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ OF CONSTITUTIONAL QUESTION
On Behalf Of Frederick Longo
Docket Date 2021-05-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Frederick Longo
Docket Date 2021-05-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
REINSTATEMENT 2024-03-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State