ASSOCIATED CAR & LIMO, INC. - Florida Company Profile

Entity Name: | ASSOCIATED CAR & LIMO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 3615 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 3615 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
City: | Fort Lauderdale |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State