Search icon

KUPPERMAN MOTORS, INC. - Florida Company Profile

Company Details

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

KUPPERMAN 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: 10 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000066148
FEI/EIN Number 204856447

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

Address: 5805 A DEWEY STREET, HOLLYWOOD, FL, 33023
Mail Address: 4301 HOLLYWOOD BLV, HOLLYWOOD, FL, 33021, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUPPERMAN ETAI P President 5805 DEWEY STREET, HOLLYWOOD, FL, 33023
ETAI KUPPERMAN Agent 5805 DEWEY STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-16 5805 A DEWEY STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2012-01-06 ETAI, KUPPERMAN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 5805 DEWEY STREET, HOLLYWOOD, FL 33023 -
AMENDMENT 2009-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-07 5805 A DEWEY STREET, HOLLYWOOD, FL 33023 -

Court Cases

Title Case Number Docket Date Status
JUNIOR ESCARMENT VS KUPPERMAN MOTORS, INC., etc. et al. 4D2015-2659 2015-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-024382 (21)

Parties

Name JUNIOR ESCARMENT
Role Appellant
Status Active
Name KUPPERMAN MOTORS, INC.
Role Appellee
Status Active
Representations Michael Bendell, MICHAEL BENDELL, P.A.
Name ETAI KUPPERMAN
Role Appellee
Status Active
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ DENYING REHEARING OF ORDER ON KMI'S MOTION TO REVOKE "INDIGENT STATUS" OR TO DISMISS AMENDED COMPLAINT FOR FRAUD ON THE COURT ("NOTICE OF FILING")
Docket Date 2015-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/17/15)
On Behalf Of KUPPERMAN MOTORS INC.
Docket Date 2015-07-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2015-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Misc. ~ ATTACHMENT TO MOTION FOR INJUNCTION
Docket Date 2015-10-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's October 8, 2015 motion for injunction is denied.
Docket Date 2015-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION FOR INUNCTION
Docket Date 2015-10-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR INJUNCTION
On Behalf Of KUPPERMAN MOTORS INC.
Docket Date 2015-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR INJUNCTION
Docket Date 2015-10-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's September 15, 2015 motion to alter is denied; further, appellee's motions to revoke appellant's e-filing status and prohibit him from further filings in this court is denied without prejudice.
Docket Date 2015-09-30
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's September 16, 2015 motion for clarification is denied.
Docket Date 2015-09-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2015-09-25
Type Response
Subtype Response
Description Response ~ "TO VARIOUS POST DISMISSAL FILINGS"
On Behalf Of KUPPERMAN MOTORS INC.
Docket Date 2015-09-24
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN THE COURT FILING
Docket Date 2015-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION FOR CLARIFICATION
Docket Date 2015-09-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
Docket Date 2015-09-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ALTER
Docket Date 2015-09-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2015-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ALTER
Docket Date 2015-09-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's August 7, 2015 motion for attorney's fees is denied.
Docket Date 2015-09-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee Kupperman Motors, Inc.'s August 21, 2015 motion to dismiss appeal is granted, and the above-styled appeal is dismissed.
Docket Date 2015-09-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-08-31
Type Response
Subtype Response
Description Response ~ (SUPPLEMENT) TO MOTION TO DISMISS
Docket Date 2015-08-27
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO MOTION TO DISMISS
Docket Date 2015-08-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS **SEE SUPPLEMENT FILED 8/31/15**
Docket Date 2015-08-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of KUPPERMAN MOTORS INC.
Docket Date 2015-08-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of KUPPERMAN MOTORS INC.
Docket Date 2015-08-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
Docket Date 2015-08-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2015-07-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON KMI'S MOTION TO REVOKE "INDIGENT STATUS" OR TO DISMISS AMENDED COMPLAINT FOR FRAUD ON THE COURT. **NOT INDIGENT** ("NOTICE OF FILING")
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KUPPERMAN MOTORS INC.
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUNIOR ESCARMENT
Docket Date 2015-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-07-14
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-06
Off/Dir Resignation 2011-09-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-01
Off/Dir Resignation 2010-04-20
Amendment 2009-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State