Search icon

ASANKA CARS.COM INC

Company Details

Entity Name: ASANKA CARS.COM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000019905
FEI/EIN Number 331206251
Address: 4205 HIGEL AVE, SARASOTA, FL, 34238, US
Mail Address: 4205 HIGEL AVE, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WEERASURIYA ASANKA K Agent 4205 HIGEL AVE, SARASOTA, FL, 34238

President

Name Role Address
WEERASURIYA ASANKA President 4205 HIGEL AVE, SARASOTA, FL, 34238

Vice President

Name Role Address
WEERASURIYA MARRION Vice President 4205 HIGEL AVE, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000088296 AUTO DROP USA EXPIRED 2017-08-11 2022-12-31 No data 2650 STICKNEY POINT RD, SARASOTA, FL, 34231
G17000016838 AUTO DROP USA EXPIRED 2017-02-15 2022-12-31 No data 2650 STICKNEY PT ROAD, SARASOTA, FL, 34231
G16000007624 SARASOTA LUXURY CARS.COM EXPIRED 2016-01-21 2021-12-31 No data 1828 N. WASHINGTON BLVD., SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 4205 HIGEL AVE, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2019-01-09 4205 HIGEL AVE, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 4205 HIGEL AVE, SARASOTA, FL 34238 No data
AMENDMENT 2017-07-27 No data No data
AMENDMENT 2017-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2012-09-11 WEERASURIYA, ASANKA K No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000544635 ACTIVE 2017 CA 003801 12TH JUDICIAL CIRCUIT SARASOTA 2023-10-25 2028-11-10 $500,846.90 FLOOR XPRESS, LLC - OK, 4300 HIGHLINE BOULEVARD, SUITE B330, OKLAHOMA CITY, OK 73108
J21000593628 ACTIVE 1000000907740 SARASOTA 2021-11-12 2041-11-17 $ 840,482.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
GARY SANTORO VS ASANKA CARS.COM, INC. AND AMERICAN SAFETY CASUALTY INSURANCE COMPANY 2D2020-0689 2020-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-4791-NC

Parties

Name AMERICAN SAFETY CASUALTY INS.
Role Appellee
Status Active
Name ASANKA CARS.COM INC
Role Appellee
Status Active
Representations MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ., BRITTANI COLE, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name GARY SANTORO
Role Appellant
Status Active
Representations RICHARD N. ASFAR, ESQ., AUTUMN D. TOLAR, ESQ., ROGER D. MASON, I I, ESQ.

Docket Entries

Docket Date 2021-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is denied.
Docket Date 2021-05-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-02-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GARY SANTORO
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within two days from the date of this order.
Docket Date 2021-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GARY SANTORO
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/21/21 LAST REQUEST
On Behalf Of GARY SANTORO
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 01/22/21
On Behalf Of GARY SANTORO
Docket Date 2020-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASANKA CARS.COM, INC.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 11/23/20
On Behalf Of ASANKA CARS.COM, INC.
Docket Date 2020-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7- AB DUE 11/16/20
On Behalf Of ASANKA CARS.COM, INC.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ CORRECTED 7- AB DUE 11/9/20
On Behalf Of ASANKA CARS.COM, INC.
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 11/2/20
On Behalf Of ASANKA CARS.COM, INC.
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/26/20
On Behalf Of ASANKA CARS.COM, INC.
Docket Date 2020-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GARY SANTORO
Docket Date 2020-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GARY SANTORO
Docket Date 2020-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARY SANTORO
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (2) two days from the date of this order.
Docket Date 2020-08-24
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 GARY SANTORO
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 24, 2020.
Docket Date 2020-08-14
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 GARY SANTORO
Docket Date 2020-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 14, 2020.
Docket Date 2020-08-03
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 GARY SANTORO
Docket Date 2020-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 8/3/20 LAST REQUEST
On Behalf Of GARY SANTORO
Docket Date 2020-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/4/20
On Behalf Of GARY SANTORO
Docket Date 2020-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GARY SANTORO
Docket Date 2020-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASANKA CARS.COM, INC.
Docket Date 2020-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 786 PAGES
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY SANTORO
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GARY SANTORO
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 6/4/20
On Behalf Of GARY SANTORO
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 18, 2021, at 9:30 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge Daniel H. Sleet. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-29
Amendment 2017-07-27
Amendment 2017-06-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State