Entity Name: | FASTER'S PAINT & BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2009 (15 years ago) |
Date of dissolution: | 29 Oct 2009 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2009 (15 years ago) |
Document Number: | P09000086860 |
Address: | 4201 W. BLUE HERON BLVD., SUITE 7 & 8, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 12671 85TH RD N, WEST PALM BEACH, FL, 33412, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMA LISA | Agent | 12671 85TH RD N, WEST PALM BEACH, FL, 33412 |
Name | Role | Address |
---|---|---|
TOMA SAMIR | President | 12671 85TH RD N, WEST PALM BEACH, FL, 33412 |
Name | Role | Address |
---|---|---|
TOMA LISA A | Vice President | 12671 85TH RD N, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-10-29 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMIR TOMA d/b/a FASTERS PAINT & BODY SHOP VS DEPARTMENT OF REVENUE | 4D2012-2663 | 2012-07-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FASTER'S PAINT & BODY SHOP, INC. |
Role | Appellant |
Status | Active |
Name | SAMIR TOMA |
Role | Appellant |
Status | Active |
Representations | Marshall Rosenbach |
Name | Department of Revenue - Tax |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL-TALLAHASSEE (DNU), Carol Y. Cherry Eaton |
Docket Entries
Docket Date | 2013-09-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-04-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution. |
Docket Date | 2013-04-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-02-04 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ by 2/14/13 |
Docket Date | 2012-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS |
Docket Date | 2012-11-14 |
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 | SAMIR TOMA |
Docket Date | 2012-11-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T - |
On Behalf Of | SAMIR TOMA |
Docket Date | 2012-11-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED) |
Docket Date | 2012-11-01 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ by 11/13/12 |
Docket Date | 2012-09-07 |
Type | Record |
Subtype | Index |
Description | Index ~ TO ROA |
Docket Date | 2012-08-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AE Attorney General-Tallahassee AG02A |
Docket Date | 2012-08-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Revenue - Tax |
Docket Date | 2012-08-20 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Marshall Rosenbach |
Docket Date | 2012-07-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Agency |
Docket Date | 2012-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-07-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **CERT. COPY FROM AGENCY** (FILED 07/20/12) |
On Behalf Of | SAMIR TOMA |
Docket Date | 2012-07-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-07-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SAMIR TOMA |
Name | Date |
---|---|
Voluntary Dissolution | 2009-10-29 |
Domestic Profit | 2009-10-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State