Search icon

BUY RIGHT MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: BUY RIGHT MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUY RIGHT MOTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000143012
FEI/EIN Number 203665869

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

Address: 6517 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, US
Mail Address: 6517 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GERALD President 6517 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
WEBB RALPH W Secretary 6517 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
WEBB RALPH Treasurer 6517 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
THOMAS GERALD Agent 6517 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 6517 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2011-01-06 6517 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 6517 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000137901 TERMINATED 1000000777303 ORANGE 2018-03-29 2028-04-04 $ 1,282.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
ROLAMDO ELFIDIO MIRANDA VASQUEZ A/K/A ROLANDO MIRANDA AND CONTINENTAL TIRE THE AMERICAS, LLC VS TERRY TAYLOR FORD COMPANY D/B/A GARY YOEMENS FORD LINCOLN MERCURY MAZDA, AF MOTORS LLC D/B/A COGGIN DELAND FORD LINCOLN, BUY RIGHT MOTORS, INC. AND TIRE SUPER CENTER OF APOPKA 5D2017-0366 2017-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003580-O

Parties

Name CONTINENTAL TIRE THE AMERICAS, LLC
Role Appellant
Status Active
Name ROLAMDO ELFIDIO MIRANDA VASQUEZ
Role Appellant
Status Active
Representations DOUGLAS EVAN HORELICK, MARIANO GARCIA
Name AF MOTORS, LLC
Role Appellee
Status Active
Name TIRE SUPER CENTER OF APOPKA, INC.
Role Appellee
Status Active
Name TERRY TAYLOR FORD COMPANY
Role Appellee
Status Active
Representations David J. Sales, JASON G. SMITH, Donald W. St. Denis, Dominic Daniel DeLuca
Name BUY RIGHT MOTORS, INC.
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ROLAMDO ELFIDIO MIRANDA VASQUEZ
Docket Date 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1307 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 17-364 AND 17-365
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DONALD W. ST. DENIS 794864
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dominic Daniel DeLuca 0110950
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT TRAVEL WITH 17-364 AND 17-365
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-07
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of ROLAMDO ELFIDIO MIRANDA VASQUEZ
Docket Date 2017-02-07
Type Mediation
Subtype Other
Description Mediation Packet
BRAULIO MIRANDA GOMEZ A/K/A BRAULIO MIRANDA AND MILVIAN LOPEZ AGUILAR, AS PARENTS AND NATURAL GUARDIANS OF A.M.L. A/K/A A.M., A MINOR AND CONTINENTAL TIRE THE AMERICAS, LLC VS TERRY TAYLOR FORD COMPANY D/B/A GARY YOEMENS FORD LINCOLN MERCURY MAZDA, AF MOTORS LLC D/B/A COGGIN DELAND FORD LINCOLN, BUY RIGHT MOTORS, INC. AND TIRE SUPER CENTER OF APOPKA 5D2017-0365 2017-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003579-O

Parties

Name BRAULIO MIRANDA GOMEZ
Role Appellant
Status Active
Representations MARIANO GARCIA, DOUGLAS EVAN HORELICK
Name MILVIAN LOPEZ AGUILAR
Role Appellant
Status Active
Name CONTINENTAL TIRE THE AMERICAS, LLC
Role Appellant
Status Active
Name A.M.L., A MINOR
Role Appellant
Status Active
Name AF MOTORS, LLC
Role Appellee
Status Active
Name TIRE SUPER CENTER OF APOPKA, INC.
Role Appellee
Status Active
Name BUY RIGHT MOTORS, INC.
Role Appellee
Status Active
Name TERRY TAYLOR FORD COMPANY
Role Appellee
Status Active
Representations JASON G. SMITH, Donald W. St. Denis, Dominic Daniel DeLuca, David J. Sales
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of BRAULIO MIRANDA GOMEZ
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1307 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/17-365 AND 17-366
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DONALD W. ST. DENIS 794864
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dominic Daniel DeLuca 0110950
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT TRAVEL WITH 17-364 AND 17-366
Docket Date 2017-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE WILL PROCEED WITH INITIALS...
Docket Date 2017-02-07
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of BRAULIO MIRANDA GOMEZ
Docket Date 2017-02-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-02-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDERS IN CONFIDENTIAL
Docket Date 2017-02-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2/17
On Behalf Of BRAULIO MIRANDA GOMEZ
IMELDA BEATRIZ MIRANDA GOMEZ A/K/A IMELDA MIRANDA, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATES OF YARETZI MIRANDA AND YORDI MIRANDA, AND AS CURATOR, ETC., ET AL. VS TERRY TAYLOR FORD COMPANY D/B/A GARY YOEMENS FORD LINCOLN MERCURY MAZDA, AF MOTORS LLC D/B/A COGGIN DELAND FORD LINCOLN, BUY RIGHT MOTORS, INC. AND TIRE SUPER CENTER OF APOPKA, INC. 5D2017-0364 2017-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003472-O

Parties

Name ESTATE OF YARETZI MIRANDA
Role Appellant
Status Active
Name YORDI MIRANDA
Role Appellant
Status Active
Name S.M., A MINOR
Role Appellant
Status Active
Name CONTINENTAL TIRE THE AMERICAS, LLC
Role Appellant
Status Active
Name IMELDA BEATRIZ MIRANDA GOMEZ
Role Appellant
Status Active
Representations DOUGLAS EVAN HORELICK, MARIANO GARCIA
Name R.C.M., A MINOR
Role Appellant
Status Active
Name E.M., A MINOR
Role Appellant
Status Active
Name B.M., MINOR CHILD
Role Appellant
Status Active
Name ESTATE OF MARINO EFRAIN MIRANDA LOPEZ
Role Appellant
Status Active
Name AF MOTORS, LLC
Role Appellee
Status Active
Name TIRE SUPER CENTER OF APOPKA, INC.
Role Appellee
Status Active
Name BUY RIGHT MOTORS, INC.
Role Appellee
Status Active
Name TERRY TAYLOR FORD COMPANY
Role Appellee
Status Active
Representations Dominic Daniel DeLuca, David J. Sales, JASON G. SMITH, Donald W. St. Denis
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of IMELDA BEATRIZ MIRANDA GOMEZ
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1307 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/17-365 AND 17-366;INIT BRF BY 4/28
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DONALD W. ST. DENIS 794864
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT TRAVEL WITH 17-365 AND 17-366
Docket Date 2017-02-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID J. SALES 794732
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDERS IN CONFIDENTIAL
Docket Date 2017-02-07
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of IMELDA BEATRIZ MIRANDA GOMEZ
Docket Date 2017-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-02-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2/17
On Behalf Of IMELDA BEATRIZ MIRANDA GOMEZ
Docket Date 2017-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State