Search icon

BOULEVARD TOWING & RECOVERY, INC.

Company Details

Entity Name: BOULEVARD TOWING & RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2007 (18 years ago)
Document Number: P06000126348
FEI/EIN Number 205844967
Address: 2160 SW 58 WAY, WEST PARK, FL, 33023, US
Mail Address: 2160 SW 58 WAY, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA INGRID Agent 2160 SW 58 WAY, WEST PARK, FL, 33023

President

Name Role Address
GARCIA INGRID President 2160 SW 58 WAY, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 2160 SW 58 WAY, WEST PARK, FL 33023 No data
CHANGE OF MAILING ADDRESS 2015-04-06 2160 SW 58 WAY, WEST PARK, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 2160 SW 58 WAY, WEST PARK, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 GARCIA, INGRID No data
AMENDMENT 2007-01-17 No data No data

Court Cases

Title Case Number Docket Date Status
PHILLIP OSBURN and TONYA OSBURN, Appellant(s) v. CHAI DEV LTD. PRTNR and BOULEVARD TOWING & RECOVERY, Appellee(s). 4D2023-0304 2023-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-012433

Parties

Name Tonya Osburn
Role Appellant
Status Active
Name Phillip Osburn
Role Appellant
Status Active
Representations Igor Hernandez
Name BOULEVARD TOWING & RECOVERY, INC.
Role Appellee
Status Active
Name Chai Dev Ltd. Prtnr
Role Appellee
Status Active
Representations Joel M Aresty, Robert Nathan Pate, Joshua Scott Widlansky, Stephen Joseph Padula
Name Hon. Daniel A. Casey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** BOULEVARD TOWING & RECOVERY
On Behalf Of Chai Dev Ltd. Prtnr
Docket Date 2023-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN, SEE 08/04/2023 ORDER** CHAI DEV LTD. PRTNR
On Behalf Of Chai Dev Ltd. Prtnr
Docket Date 2023-04-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' April 11, 2023 corrected motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-04-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' April 10, 2023 motion and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2023-07-26
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **STRICKEN** BOULEVARD TOWING & RECOVERY
On Behalf Of Chai Dev Ltd. Prtnr
Docket Date 2023-07-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee Boulevard Towing & Recovery's July 24, 2023 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee Boulevard Towing & Recovery's July 26, 2023 amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service.
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Phillip Osburn
View View File
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-04
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee Chai Dev Ltd. Partner's August 3, 2023 notice of withdrawal of motion for appellate attorneys’ fees is treated as a motion to withdraw the July 24, 2023 motion for attorneys’ fees and is granted. Appellee Chai Dev Ltd. Partner’s July 24, 2023 motion for appellate attorneys’ fees is considered withdrawn.
Docket Date 2023-08-03
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEE CHAI DEV LTD. PARTNER'S NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEYS' FEES PURSUANT
On Behalf Of Chai Dev Ltd. Prtnr
Docket Date 2023-07-31
Type Response
Subtype Response
Description Response ~ TO APPELLEE CHAI DEV LTD PRTNR'S MOTION FOR SANCTIONS PURSUANT TO RULE 9.410
On Behalf Of Phillip Osburn
Docket Date 2023-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Phillip Osburn
Docket Date 2023-07-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SECOND CORRECTED AMENDED OF APPELLEE BOULEVARD TOWING & RECOVERY
On Behalf Of Chai Dev Ltd. Prtnr
Docket Date 2023-07-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee Boulevard Towing & Recovery's July 27, 2023 corrected amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-07-27
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **STRICKEN** CORRECTED AMENDED OF APPELLEE BOULEVARD TOWING & RECOVERY
On Behalf Of Chai Dev Ltd. Prtnr
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Chai Dev Ltd. Prtnr
Docket Date 2023-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/24/2023
Docket Date 2023-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Phillip Osburn
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Phillip Osburn
Docket Date 2023-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ CORRECTED
On Behalf Of Phillip Osburn
Docket Date 2023-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Phillip Osburn
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Phillip Osburn
Docket Date 2023-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Phillip Osburn
Docket Date 2023-04-10
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN**
On Behalf Of Phillip Osburn
Docket Date 2023-02-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Phillip Osburn
Docket Date 2023-02-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DESIGNATION TO COURT REPORTER
On Behalf Of Phillip Osburn
Docket Date 2023-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Phillip Osburn
Docket Date 2023-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Phillip Osburn
Docket Date 2023-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Phillip Osburn
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 290 PAGES
On Behalf Of Clerk - Broward

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State