Search icon

PHOENIX AUTOMOTIVE INC.

Company Details

Entity Name: PHOENIX AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000066234
Address: 1923 NE 153 ST, N.MIAMI BEACH, FL, 33162, US
Mail Address: 1923 NE 153 ST, N.MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PASCO LOUIS G Agent 1923 NE 153 ST, N.MIAMI BEACH, FL, 33162

President

Name Role Address
PASCO LOUIS President 1923 NE 153 ST, N.MIAMI BEACH, FL, 33162

Vice President

Name Role Address
PASCO JUAN E Vice President 1923 NE 153 ST, N MIAMI BEACH, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2009-10-14 PHOENIX AUTOMOTIVE INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000374442 TERMINATED 1000000219047 DADE 2011-06-09 2031-06-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
SAFARI TOURS INC., VS JUAN E. PASCO, et al., 3D2017-2336 2017-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11996

Parties

Name SAFARI TOURS INC.
Role Appellant
Status Active
Representations Dirk Lorenzen
Name PHOENIX AUTOMOTIVE INC.
Role Appellee
Status Active
Name Louis Pasco
Role Appellee
Status Active
Name Juan E. Pasco
Role Appellee
Status Active
Representations RICHARD LORENZO
Name Pheonix Automotive Services, Inc.
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees’ motion for rehearing is hereby denied. ROTHENBERG, C.J., and SUAREZ and SCALES, JJ., concur.
Docket Date 2018-09-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of Safari Tours Inc.
Docket Date 2018-09-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Juan E. Pasco
Docket Date 2018-08-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2018-06-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Safari Tours Inc.
Docket Date 2018-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Juan E. Pasco
Docket Date 2018-05-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ May 24, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Juan E. Pasco
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan E. Pasco
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Juan E. Pasco
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/24/18
Docket Date 2018-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Safari Tours Inc.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 4/5/18
Docket Date 2018-03-23
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 Safari Tours Inc.
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's amended motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of Safari Tours Inc.
Docket Date 2018-02-19
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 Safari Tours Inc.
Docket Date 2018-02-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 16, 2017.
Docket Date 2017-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Safari Tours Inc.

Documents

Name Date
Name Change 2009-10-14
Domestic Profit 2009-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State