Search icon

AMERICA BEST CAR RENTAL KF CORP. - Florida Company Profile

Company Details

Entity Name: AMERICA BEST CAR RENTAL KF CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA BEST CAR RENTAL KF CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000036326
FEI/EIN Number 26-2353667

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3900 E. INDIANTOWN RD., JUPITER, FL, 33477, US
Mail Address: 3900 E. INDIANTOWN RD., JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEREG kamal President 3900 E. INDIANTOWN RD.# 607-199, jupiter, FL, 33477
FEREG kamal Secretary 3900 E. INDIANTOWN RD.# 607-199, jupiter, FL, 33477
FEREG KAMAL Agent 3900 E. INDIANTOWN RD.# 607-199, jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08261900298 AMERICA BEST CRKF CORP EXPIRED 2008-09-17 2013-12-31 - 496 PELICAN LANE SO., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3900 E. INDIANTOWN RD.# 607-199, jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 3900 E. INDIANTOWN RD., SUITE 607-199, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2020-09-15 3900 E. INDIANTOWN RD., SUITE 607-199, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2013-02-15 FEREG, KAMAL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000435760 ACTIVE 1000000932137 BROWARD 2022-08-24 2042-09-14 $ 59,422.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000195592 ACTIVE 1000000818820 BROWARD 2019-03-07 2039-03-13 $ 45,685.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000214171 TERMINATED 1000000783309 MIAMI-DADE 2018-05-24 2038-05-30 $ 1,332.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000023812 TERMINATED 15-61767 CIV US COURTS SOUTHERN DISTRICT FL 2017-11-30 2023-01-19 $17,665.00 SAENZ & ANDERSON, PLLC, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J18000154088 TERMINATED 15-61767 CIV US SOUTHERN DISTRICT OF FLA 2017-11-30 2023-04-19 $6,660.00 JUAN C. PEREZ, ESQ., C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J18000154062 TERMINATED 15-61767 CIV US SOUTHERN DISTRICT OF FLA 2017-06-23 2023-04-19 $4,044.00 MARC TOUZOUT, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J17000284507 TERMINATED 1000000743068 BROWARD 2017-05-11 2037-05-18 $ 13,107.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000284499 TERMINATED 1000000743067 BROWARD 2017-05-11 2037-05-18 $ 17,417.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000284481 TERMINATED 1000000743066 BROWARD 2017-05-11 2037-05-18 $ 26,611.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000284473 TERMINATED 1000000743065 BROWARD 2017-05-11 2037-05-18 $ 15,684.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
AMERICA BEST CAR RENTAL KF CORP. and KAMAL FEREG VS FORT LAUDERDALE AUTO LEASING, CORP. 4D2019-2819 2019-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-009892

Parties

Name AMERICA BEST CAR RENTAL KF CORP.
Role Appellant
Status Active
Representations Pavel Kogan, Chad Van Horn
Name KAMAL FEREG
Role Appellant
Status Active
Name FORT LAUDERDALE AUTO LEASING CORP.
Role Appellee
Status Active
Representations Barbara Viota-Sawisch, Beverly A. Pohl
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 11, 2020 order is amended to correct the service list as follows: ORDERED that appellant Kamal Fereg is directed to respond, within ten (10) days from the date of this order, to appellee’s June 22, 2020 response to June 19, 2020 order to show cause, motion for reconsideration and notice that the appeal by America Best Car Rental is due to be dismissed.
Docket Date 2020-08-11
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant Kamal Fereg is directed to respond, within ten (10) days from the date of this order, to appellee’s June 22, 2020 response to June 19, 2020 order to show cause, motion for reconsideration and notice that the appeal by America Best Car Rental is due to be dismissed.
Docket Date 2020-06-22
Type Response
Subtype Response
Description Response to Order to Show Cause ~ MOTION FOR RECONSIDERATION OF THE APRIL 20, 2020 ORDER DENYING APPELLANT'S MOTION TO DISMISS THE APPEAL AS TO KAMAL FEREG,AND NOTICE THAT THE APPEAL BY AMERICA BEST CAR RENTAL IS DUE TO BE DISMISSED
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2020-06-19
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2020-06-18
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant, America Best Car Rental KF, Corp.’s November 19, 2019 amended motion for extension of time is granted, and the time for filing a response to appellee’s motion to determine appellate jurisdiction prior to full briefing is extended to and including November 27, 2019.
Docket Date 2019-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO DETERMINE APPELLATE JURISDICTION PRIOR TO FULL BRIEFING
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice ~ OF THE DEATH OF CO-COUNSEL
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2019-11-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DETERMINE APPELLATE JURISDICTION
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2019-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE APPELLATE JURISDICTION PRIOR TO FULL BRIEFING
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2019-10-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2019-10-11
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 October 1, 2019, appellants are 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 2019-10-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER DISMISSING COUNTERCLAIM
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2019-10-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2020-04-06
Type Response
Subtype Response
Description Response ~ (AMERICA BEST CAR RENTAL KF CORP.) TO APPELLEE'S MOTION TO DETERMINE APPELLATE JURISDICTION
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2020-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **GRANTED IN PART, DENIED IN PART. SEE 09/01/2020 ORDER.**
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2020-03-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee’s February 18, 2020 “appellee’s motion for order to show cause as to why this appeal should not be dismissed for lack of prosecution and appellants’ disregard of court orders” is granted. Further,ORDERED that appellants in the above–styled case are 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 appellants have failed to respond to this court’s orders. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellants respond to this court’s February 4, 2020 order which requires appellants to respond to appellee’s November 1, 2019 "motion to determine appellate jurisdiction prior to full briefing" and appellee’s December 13, 2019 motion to dismiss within this time, the order to show cause will be considered automatically discharged without further order.ORDERED that appellee’s November 1, 2019 “motion to determine appellate jurisdiction prior to full briefing” shall be held in abeyance upon this court’s issuance of the order to show cause why this appeal should not be dismissed for lack of prosecution and disregard of this court’s orders. Further,ORDERED that appellee’s December 13, 2019 motion to dismiss the appeal as to Kamal Fereg shall be held in abeyance upon this court’s issuance of the order to show cause why this appeal should not be dismissed for lack of prosecution and disregard of this court’s orders.
Docket Date 2020-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2020-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2020-02-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file a response to appellee's November 1, 2019 "motion to determine appellate jurisdiction prior to full briefing." Further, ORDERED that, within ten (10) days from the date of this order, appellants shall respond to appellee's December 13, 2019 motion to dismiss. Further, ORDERED that this court's December 10, 2019 order to show cause is discharged, as the bankruptcy proceeding was dismissed.
Docket Date 2020-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 479 PAGES (PAGES 1-469)
On Behalf Of Clerk - Broward
Docket Date 2020-01-10
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant, Kamal Fereg, is directed to respond, within ten (10) days from the date of this order, to appellee’s December 13, 2019 motion to dismiss.
Docket Date 2020-01-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ SHOWING THAT FEREG'S BANKRUPTCY PROCEEDING IS DISMISSED
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED, SEE 04/20/2020 ORDER** AS TO KAMAL FEREG AND RESPONSE TO SHOW CAUSE
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2019-12-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2019-12-10
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **DISCHARGED 02/04/2020**A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's November 27, 2019 second motion for extension of time is granted, and the time for filing a response to appellee’s motion to determine appellate jurisdiction prior to full briefing is extended to and including December 12, 2019.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2019-11-27
Type Response
Subtype Response
Description Response ~ AND CONSENT TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2019-11-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of appellee’s December 13, 2019 response to this court’s December 10, 2019 order to show cause, ORDERED that the above-styled appeal is not stayed by virtue of 11 U.S.C. § 362. The appellant Kamal Fereg’s bankruptcy petition has been dismissed. Further,Upon consideration of appellant American Best Car Rental KF Corp.’s April 6, 2020 response to appellee’s motion to determine appellate jurisdiction, ORDERED that appellee’s November 1, 2019 “motion to determine appellate jurisdiction prior to full briefing” is granted in that this court determines it has jurisdiction to proceed with the appeal pursuant to Florida Rule of Appellate Procedure 9.110(k). The circuit court’s dismissal of appellants’ permissive counterclaims adjudicated distinct and severable causes of actions. See 4040 IBIS Circle, LLC v. JPMorgan Chase Bank, 193 So. 3d 957, 960 (Fla. 4th DCA 2016). Further,ORDERED that appellee’s December 13, 2019 “motion to dismiss the appeal as to Kamal Fereg” is denied.
Docket Date 2020-09-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellee’s June 22, 2020 “motion for reconsideration of the April 20, 2020 order denying [appellee’s] motion to dismiss the appeal as to Kamal Fereg” is granted. This court determines that Kamal Fereg does not have standing to appeal the “final order dismissing counterclaim,” as the counterclaim was only filed by America Best Car Rental KF Corp. The appeal is dismissed as to appellant Kamal Fereg. Further, ORDERED sua sponte that the appeal is dismissed as to the remaining appellant, America Best Car Rental KF Corp. for failure to obtain counsel pursuant to this court’s May 28, 2020 order. Further, ORDERED that appellee’s March 26, 2020 motion for attorneys’ fees is granted as to appellant America Best Car Rental KF Corp, but denied as to appellant Kamal Fereg. On remand, the trial court shall set 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.DAMOORGIAN, MAY and CONNER, JJ., concur.
Docket Date 2020-05-28
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the May 7, 2020 motion of the Kogan Firm, P.A., and Pavel Kogan, Esq., for leave to withdraw as counsel for America Best Car Rental KF Corp. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal or cross-appeal on behalf of America Best Car Rental KF Corp. shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; further,ORDERED that this case is stayed pending the above.
Docket Date 2019-09-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
AMERICA BEST CAR RENTAL KF CORP. and KAMAL FEREG VS FORT LAUDERDALE AUTO LEASING, CORP. 4D2017-2798 2017-09-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-009892

Parties

Name KAMAL FEREG
Role Appellant
Status Active
Name AMERICA BEST CAR RENTAL KF CORP.
Role Appellant
Status Active
Representations Pavel Kogan
Name FORT LAUDERDALE AUTO LEASING CORP.
Role Appellee
Status Active
Representations GARY LEHMAN
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's October 4, 2017 motion to dismiss is granted, and this appeal is dismissed as moot.CIKLIN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2017-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2017-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF RETURN OF SERVICE FOR KAMAL FEREG
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2017-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF RETURN OF SERVICE FOR AMERICA BEST CAR RENTAL KF CORP
On Behalf Of FORT LAUDERDALE AUTO LEASING, CORP.
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-06
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 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 that 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 this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICA BEST CAR RENTAL KF CORP.
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709367300 2020-05-02 0455 PPP 496 PELICAN LN S, JUPITER, FL, 33458-8366
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24250
Loan Approval Amount (current) 24250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-8366
Project Congressional District FL-21
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State