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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREDERICK LONGO VS ASSOCIATED LIMOUSINE SERVICES, INC., et al. | 4D2021-1488 | 2021-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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