Search icon

LEXUS FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LEXUS FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LEXUS FINANCIAL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000004729
Address: 7380 SAND LAKE ROAD STE 500, ORLANDO, FL 32819
Mail Address: 7380 SAND LAKE ROAD STE 500, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SPIEGEL & UTRERA, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
PATRICE CARTER-WILLIAMS VS TOYOTA MOTOR CREDIT CORPORATION d/b/a LEXUS FINANCIAL SERVICES 4D2019-2245 2019-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010060

Parties

Name Patrice Carter-Williams
Role Appellant
Status Active
Name LEXUS FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name TOYOTA MOTOR CREDIT CORPORATION
Role Appellee
Status Active
Representations David Burr, Richard Alan Ivers, Nancy W. Gregoire Stamper, Phillip Howell
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s February 25, 2020 motion for attorney's fees is granted conditioned on the circuit court determining that appellee is entitled to fees under section 501.111, Florida Statutes (2016) or the Lease Agreement and Lease Order, and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patrice Carter-Williams
Docket Date 2020-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AUTONATION IMPORTS OF PALM BEACH, INC.
On Behalf Of TOYOTA MOTOR CREDIT CORPORATION
Docket Date 2020-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOYOTA MOTOR CREDIT CORPORATION
Docket Date 2020-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TOYOTA MOTOR CREDIT CORPORATION
On Behalf Of TOYOTA MOTOR CREDIT CORPORATION
Docket Date 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patrice Carter-Williams
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patrice Carter-Williams
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s January 10, 2020 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (46 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s response and notice of agreed extension filed October 16, 2019, this court’s October 14, 2019 order to show cause is discharged.
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Patrice Carter-Williams
Docket Date 2019-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 01/16/2020
Docket Date 2019-10-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOYOTA MOTOR CREDIT CORPORATION
Docket Date 2019-09-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Palm Beach
Docket Date 2019-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2019-09-10
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the lower tribunal clerk’s August 27, 2019 notice of inability to transmit record on appeal.
Docket Date 2019-08-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2019-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patrice Carter-Williams
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s July 30, 2019 motion for extension of time is granted in part, and the time to comply with this court’s July 18, 2019 order to pay the filing fee is extended for fifteen (15) days from the date of this order.
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Patrice Carter-Williams
Docket Date 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 circuit court 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, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patrice Carter-Williams

Documents

Name Date
Domestic Profit 2008-01-14

Date of last update: 25 Feb 2025

Sources: Florida Department of State