Entity Name: | HYUNDAI MOTOR AMERICA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 05 Dec 1985 (39 years ago) |
Document Number: | P08300 |
FEI/EIN Number | 33-0098815 |
Address: | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Mail Address: | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
EISEN, RUTH I | Assistant Secretary | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Name | Role | Address |
---|---|---|
HAUGHEY, RON S | Vice President | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Name | Role | Address |
---|---|---|
HAUGHEY, RON S | Finance | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Name | Role | Address |
---|---|---|
Munoz Barcelo, Jose A. | Director | 10550 Talbert Avenue, Fountain Valley, CA 92708 |
Parker, Randolph E | Director | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Lee, Yeong Ho | Director | 12 Heolleung-ro, Yangjae-dong, Seocho-gu, Seoul KR |
Yoon, Goo Won | Director | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Kim, Euisung | Director | 12 Heolleung-ro, Yangjae-dong, Seocho-gu, Seoul KR |
Lee, SeungJo | Director | 12 Heolleung-ro, Yangjae-dong, Seocho-gu, Seoul KR |
Lee, Sihyeok | Director | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Name | Role | Address |
---|---|---|
Munoz Barcelo, Jose A. | Executive Chairman | 10550 Talbert Avenue, Fountain Valley, CA 92708 |
Name | Role | Address |
---|---|---|
Erb, Jason R. | CHIEF LEGAL OFFICER | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Name | Role | Address |
---|---|---|
Erb, Jason R. | Secretary | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Name | Role | Address |
---|---|---|
Min, Kyoungjin | Chief Financial Officer | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Name | Role | Address |
---|---|---|
Parker, Randolph E | Chief Executive Officer | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Name | Role | Address |
---|---|---|
Parker, Randolph E | President | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-02 | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-02 | 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALEXIS MACK VS HYUNDAI MOTOR AMERICA, CORPORATION | 2D2021-1547 | 2021-05-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALEXIS MACK |
Role | Appellant |
Status | Active |
Representations | THEODORE F. GREENE, ESQ. |
Name | HYUNDAI MOTOR AMERICA CORPORATION |
Role | Appellee |
Status | Active |
Representations | DAVID B. SHELTON, ESQ., PATRICK M. DELANEY, ESQ., CHARLES P. MITCHELL, ESQ. |
Name | HON. EMILY PEACOCK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-01-11 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-12-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 7, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed. |
Docket Date | 2022-12-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL |
On Behalf Of | HYUNDAI MOTOR AMERICA, CORPORATION |
Docket Date | 2022-10-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE, HYUNDAI MOTOR AMERICA'S RESPONSE TO APPELLANT'S STATUS REPORT |
On Behalf Of | HYUNDAI MOTOR AMERICA, CORPORATION |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee shall serve a response to appellant's August 2, 2022, status report within 15 days of the date of this order. |
Docket Date | 2022-08-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ALEXIS MACK |
Docket Date | 2022-06-21 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Appellant shall file an updated status report upon the receipt of an opiniondisposing of case 2D21-0020 or within 90 days of the date of the present order,whichever occurs earlier. |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ALEXIS MACK |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Appellant shall file an updated status report upon the receipt of an opinion disposing of case 2D21-0020 or within 90 days of the date of the present order, whichever occurs earlier. |
Docket Date | 2021-11-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ALEXIS MACK |
Docket Date | 2021-09-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ALEXIS MACK |
Docket Date | 2021-06-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's motion to stay case 2D21-1547 pending the disposition of case 2D21-0020 is granted. Appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-0020 or within 90 days of the date of the present order, whichever occurs earlier. |
Docket Date | 2021-05-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-05-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-05-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-05-27 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL PENDING RESOLUTION OF RELATED PRIOR APPEAL |
On Behalf Of | ALEXIS MACK |
Docket Date | 2021-05-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | ALEXIS MACK |
Docket Date | 2022-11-03 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Upon consideration of appellant's status report and appellee's response, the stay granted by this court's June 3, 2021, order remains in place pending the Florida Supreme Court's disposition of SC22-1409. Appellee shall file a status report, referencing the present order, upon the receipt of an opinion disposing of SC22-1409 or within 90 days of the date of the present order, whichever occurs earlier. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2014-CA-023652 |
Parties
Name | THEERACHOL MAHAWAN |
Role | Appellant |
Status | Active |
Representations | ROY A. ALTERMAN |
Name | MONRUEDEE THAWORNMONKOLKIJ |
Role | Appellant |
Status | Active |
Name | SIWAPORN MAHAWAN |
Role | Appellant |
Status | Active |
Name | ANICK CHAIPRADITKUL |
Role | Appellant |
Status | Active |
Name | KIATNIYOM CHAIPAKSA |
Role | Appellant |
Status | Active |
Name | CYNTHIA A. DORAN |
Role | Appellee |
Status | Active |
Name | HYUNDAI MOTOR COMPANY |
Role | Appellee |
Status | Active |
Name | JOSEPH F. FLATTERY |
Role | Appellee |
Status | Active |
Name | ENTERPRISE LEASING CO. A/K/A ENTERPRISE RENT A CAR |
Role | Appellee |
Status | Active |
Name | HYUNDAI MOTOR AMERICA CORPORATION |
Role | Appellee |
Status | Active |
Representations | ERNEST H. EUBANKS, JR. |
Name | Hon. Tanya B. Rainwater |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-12-31 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-12-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2018-12-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/16/18 |
On Behalf Of | THEERACHOL MAHAWAN |
Docket Date | 2018-11-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2018-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2022-04-25 |
Reg. Agent Change | 2021-06-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-28 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State