Search icon

ALL COUNTY TOWING, INC.

Company Details

Entity Name: ALL COUNTY TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000068718
FEI/EIN Number NOT APPLICABLE
Address: 520 NW 7TH STREET, FORT LAUDERDALE, FL, 33311, US
Mail Address: P O BOX 878, FORT LAUDERDALE, FL, 33302, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dixon Jamie CEsq. Agent 261 N.E. 1st Street, Miami, FL, 33132

President

Name Role Address
CASALE CHRISTOPHER President 520 NW 7TH STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 261 N.E. 1st Street, 5th Floor, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2016-03-03 Dixon, Jamie Clark , Esq. No data
CHANGE OF MAILING ADDRESS 2014-03-24 520 NW 7TH STREET, FORT LAUDERDALE, FL 33311 No data
REINSTATEMENT 2010-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000220762 LAPSED CACE17014100 FLORIDA 17TH JUDICIAL CIRCUIT 2019-03-04 2024-03-27 $457,519.51 CITY OF SUNRISE, 10770 WEST OAKLAND PARK BOULEVARD, SUNRISE, FLORIDA 33351
J14000160480 LAPSED 13-12321 17TH JUDICIAL CIRCUIT COUNTY 2014-01-17 2019-02-17 $1000 FRANCISCO R. PEREZ, 7350 DAVIE RD EXT, 619, HOLLYWOOD,FL, 33024

Court Cases

Title Case Number Docket Date Status
MARC DRAPER, Appellant(s) v. ALL COUNTY TOWING, INC., Appellee(s). 4D2024-2291 2024-09-06 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE24027117

Parties

Name Marc Draper
Role Appellant
Status Active
Name ALL COUNTY TOWING, INC.
Role Appellee
Status Active
Representations Jamie Clark Dixon
Name Florence Barner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-30
Type Record
Subtype Record on Appeal
Description 266 PAGES
Docket Date 2024-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of All County Towing Inc.
Docket Date 2024-10-22
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-09-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-09-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Marc Draper
Docket Date 2024-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Marc Draper
View View File
Docket Date 2024-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Appeal Supplement: L.T. Order
Docket Date 2024-09-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description County Court Order Denying Motion for New Trial
On Behalf Of Marc Draper
Docket Date 2024-09-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing--conformed copy of order appealed
Docket Date 2024-10-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of All County Towing Inc.
View View File
Docket Date 2024-09-27
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 24, 2024 order is amended as follows: ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the August 5, 2024 final judgment being appealed, as the August 12, 2024 order denying a motion for new trial is not independently appealable. See Fla. R. App. P. 9.110(d); Maxwell v. Nugget Oil, Inc., 744 So. 2d 1203 (Fla. 1st DCA 1999) ("Although an order granting a motion for a new trial is appealable as a final order, an order denying a motion for a new trial is neither appealable as a final order nor as a non-final order appealable pursuant to Florida Rule of Appellate Procedure 9.130."). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
SANDRA FORTE VS ALL COUNTY TOWING INC. 4D2021-1379 2021-04-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20021603

Parties

Name Sandra Forte
Role Appellant
Status Active
Representations Luis Quesada Machado, Eduardo Maura
Name ALL COUNTY TOWING, INC.
Role Appellee
Status Active
Representations Ryan McCain, Jamie Clark Dixon
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 52 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sandra Forte
Docket Date 2021-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sandra Forte
Docket Date 2021-06-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Sandra Forte
Docket Date 2021-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 410 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sandra Forte
Docket Date 2021-06-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 3, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-06-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Duplicate Filing
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sandra Forte
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sandra Forte
Docket Date 2022-01-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED sua sponte that pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant Sandra Forte shall supplement the record in the above-styled case with the complete transcript of the February 10, 2021 hearing on All County Towing Inc.’s motion to tax attorney’s fees. To do so, Appellant shall, no later than January 5, 2022, separately file the transcript with the clerk of the lower court. Appellant should thereafter ensure the clerk of the lower court files a supplemental record containing the transcript with this Court no later than January 7, 2022. Failure to comply with this court’s order will result in the appeal being disposed of on the limited record provided by appellant. No extensions of time to comply with this order will be granted absent exigent circumstances.
Docket Date 2021-04-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
REINSTATEMENT 2022-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State