Search icon

FASTER'S PAINT & BODY SHOP, INC.

Company Details

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

Agent

Name Role Address
TOMA LISA Agent 12671 85TH RD N, WEST PALM BEACH, FL, 33412

President

Name Role Address
TOMA SAMIR President 12671 85TH RD N, WEST PALM BEACH, FL, 33412

Vice President

Name Role Address
TOMA LISA A Vice President 12671 85TH RD N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-29 No data No data

Court Cases

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
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DOR 11-51

Parties

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

Documents

Name Date
Voluntary Dissolution 2009-10-29
Domestic Profit 2009-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State