Search icon

ALL-WAYS TOWING & STORAGE INC.

Company Details

Entity Name: ALL-WAYS TOWING & STORAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (3 years ago)
Document Number: P08000008471
FEI/EIN Number 830508536
Address: 2550 S PARK ROAD, PEMBROKE PARK, FL, 33009, US
Mail Address: 2550 S PARK ROAD, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tony Alfero, Esq. Agent 2650 FL-84, FT LAUDERDALE, FL, 33312

President

Name Role Address
ALEGRIA ALEXANDRA President 2550 S PARK ROAD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 Tony Alfero, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 2650 FL-84, FT LAUDERDALE, FL 33312 No data
REINSTATEMENT 2021-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2020-05-15 No data No data
AMENDMENT 2019-05-09 No data No data
REINSTATEMENT 2018-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000470161 TERMINATED 1000000965178 BROWARD 2023-09-26 2043-10-04 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000122111 TERMINATED COCE19004529 BROWARD COUNTY COURT 2022-02-08 2027-03-10 $6,912.00 JUAN DAVID SANCHEZ, 28 WEST FLAGLER STREET, 201, MIAMI
J21000202717 TERMINATED 1000000886112 BROWARD 2021-04-21 2031-04-28 $ 1,010.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000122905 ACTIVE COCE20036400 BROWARD COUNTY SMALL CLAIMS 2021-03-01 2027-03-14 $1,821 ESTEBAN FERRETJANS, 16458 SW 42 TER, MIAMI, FL 33185
J22000123242 ACTIVE COCE20031438 BROWARD COUNTY SMALL CLAIMS 2021-02-19 2027-03-15 $425 STACY MITCHELL, 220 SW 78TH AVE, APT 111, FORT LAUDERDALE, FL 33312
J19000765725 TERMINATED 1000000848997 BROWARD 2019-11-18 2029-11-20 $ 596.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000253274 ACTIVE COSO-18-007380 DIV:61 BROWARD COUNTY COURT 2018-12-30 2025-07-29 $3692.67 CREDITDISPUTECOACH.COM, INC., 3440 HOLLYWOOD BOULEVARD, SUITE 415, HOLLYWOOD
J23000080630 ACTIVE COSO18007380 BROWARD COUNTY COURT CLERK (SO 2018-12-30 2028-02-24 $3,692.67 CREDITDISPUTECOACH.COM INC, 3440 HOLLYWOOD BOULEVARD, SUITE 415, HOLLYWOOD, FL, 33021
J18000757443 TERMINATED 1000000803932 BROWARD 2018-11-09 2028-11-14 $ 1,246.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000436560 TERMINATED 14-438-D2 LEON 2017-06-21 2022-07-28 $13,791.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
JUAN DAVID SANCHEZ, Appellant(s) v. ALL- WAYS TOWING & STORAGE INC. and LUNA CAPITAL PARTNERS, LLC, Appellee(s). 4D2024-1398 2024-05-31 Open
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE19-004529

Parties

Name JUAN SANCHEZ, LLC
Role Appellant
Status Active
Representations Annabel Majewski, Harold B Klite Truppman
Name ALL-WAYS TOWING & STORAGE INC.
Role Appellee
Status Active
Representations Anthony Joseph Alfero, Tracy Belinda Newmark
Name LUNA CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations Scott Mitchell Teich
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 1, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal. Further, ORDERED that Appellees' November 1, 2024 motion to file is determined to be moot.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal--559 Pages
On Behalf Of Broward Clerk
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Compel
Description MOTION TO DIRECT CLERK TO PREPARE RECORD
Docket Date 2024-07-08
Type Response
Subtype Response
Description Response to
Docket Date 2024-07-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 15, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-06-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Appearance
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's motion filed August 7, 2024, this court's July 2, 2024 order to show cause is discharged. Further, ORDERED that Appellant's August 7, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 78, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that Appellant's August 7, 2024 motion to direct clerk to prepare record on appeal is granted. The clerk shall file the record on appeal within ten (10) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-10-02
Amendment 2020-05-15
Amendment 2019-05-09
ANNUAL REPORT 2019-05-02
REINSTATEMENT 2018-10-02
Amendment 2018-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State