Entity Name: | AUTO DEPOT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 2010 (15 years ago) |
Document Number: | P10000003527 |
FEI/EIN Number | APPLIED FOR |
Address: | 5395 Lenox Ave, Jacksonville, FL, 32205, US |
Mail Address: | 5395 Lenox Ave, Jacksonville, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDMONDSON JOHN J | Agent | 5395 Lenox Ave, Jacksonville, FL, 32205 |
Name | Role | Address |
---|---|---|
EDMONDSON JOHN J | President | 5395 Lenox Ave, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5395 Lenox Ave, Jacksonville, FL 32205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-07 | 5395 Lenox Ave, Jacksonville, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-07 | 5395 Lenox Ave, Jacksonville, FL 32205 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000361402 | TERMINATED | 1000000960097 | DUVAL | 2023-07-26 | 2043-08-02 | $ 11,021.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000444681 | TERMINATED | 1000000899710 | DUVAL | 2021-08-27 | 2041-09-01 | $ 1,668.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J20000364170 | TERMINATED | 1000000867067 | DUVAL | 2020-11-05 | 2040-11-12 | $ 8,180.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000779734 | TERMINATED | 1000000849498 | DUVAL | 2019-11-20 | 2039-11-27 | $ 3,107.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J16000381503 | TERMINATED | 1000000715266 | DUVAL | 2016-06-13 | 2036-06-17 | $ 17,074.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000428843 | TERMINATED | 1000000669114 | DUVAL | 2015-03-30 | 2035-04-02 | $ 2,570.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J15000428850 | TERMINATED | 1000000669115 | DUVAL | 2015-03-30 | 2025-04-02 | $ 480.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J11000063623 | TERMINATED | 1000000201270 | DUVAL | 2011-01-25 | 2031-02-02 | $ 20,142.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Justin Ashness and Michael Bross, Petitioner(s), v. Everett Courter, Crystal Dimond, Reliable Auto Sales of Lakeland, LLC, d/b/a Auto Depot, Endless Auto, LLC, Hudson Insurance Company, and Reliable Auto Sales and Service, LLC, Respondent(s). | 5D2024-2271 | 2024-08-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Justin Ashness |
Role | Petitioner |
Status | Active |
Representations | Gary Lindsey Holland |
Name | Aaron Michael Bross |
Role | Petitioner |
Status | Active |
Name | Everett Courter |
Role | Respondent |
Status | Active |
Representations | Taras Rudnitsky |
Name | Crystal Dimond |
Role | Respondent |
Status | Active |
Name | RELIABLE AUTO SALES OF LAKELAND LLC |
Role | Respondent |
Status | Active |
Name | AUTO DEPOT INC |
Role | Respondent |
Status | Active |
Name | ENDLESS AUTO LLC |
Role | Respondent |
Status | Active |
Name | HUDSON INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | James Sawyer Myers |
Name | Reliable Auto Sales and Service, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Wayne Eric Culver |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; PTS' W/IN 10 DYS RE: MOT STRIKE/DISMISS |
View | View File |
Docket Date | 2024-11-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to M/Strike |
On Behalf Of | Everett Courter |
Docket Date | 2024-11-13 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Everett Courter |
Docket Date | 2024-11-04 |
Type | Petition |
Subtype | Amended Petition |
Description | "Third Amended Petition" - Filed Here 11/4/2024 |
On Behalf Of | Justin Ashness |
Docket Date | 2024-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time; PTS' W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED |
View | View File |
Docket Date | 2024-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time TO FILE 2ND AMENDED PETITION |
On Behalf Of | Justin Ashness |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | 8/23 AMENDED PETITION IS STRICKEN. PTs TO FILE 2ND AMENDED PETITION BY 11/1. 10/11 MOTION TO FILED SECOND AMENDED PETITION IS DENIED AS MOOT |
View | View File |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice |
Description | Notice OF UNAVAILABILITY |
On Behalf Of | Everett Courter |
Docket Date | 2024-10-15 |
Type | Response |
Subtype | Response |
Description | Response to Motion to File 2nd Amended Petition |
On Behalf Of | Everett Courter |
Docket Date | 2024-10-14 |
Type | Response |
Subtype | Response |
Description | Response to 10/1 Order and Motion to File 2nd Amended Petition |
On Behalf Of | Justin Ashness |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order to File Response |
Description | W/IN 10 DAYS, PTs TO RESPOND TO MOTION TO STRIKE |
View | View File |
Docket Date | 2024-09-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of unavailability |
On Behalf Of | Everett Courter |
Docket Date | 2024-09-30 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Everett Courter |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | PETITION REINSTATED. MOTION TO STAY, MOTION TO STRIKE, MOTION TO COMPEL ARE DENIED |
View | View File |
Docket Date | 2024-09-16 |
Type | Response |
Subtype | Objection |
Description | Objection to Motion to Reinstate |
On Behalf Of | Everett Courter |
Docket Date | 2024-09-12 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Justin Ashness |
Docket Date | 2024-09-12 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-09-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | PETITION DISMISSED FAILURE TO PAY F/FEE; MOT COMPEL DENIED; MOTIONS STRIKE DENIED |
View | View File |
Docket Date | 2024-09-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO PETITIONERS' "MOTION TO STRIKE PORTIONS OF RESPONDENT'S RESPONSE TO PETITIONERS MOTION TO STAY PENDING RESOLUTION OF PETITION FOR WRIT OF CERTIORI" |
On Behalf Of | Everett Courter |
Docket Date | 2024-09-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike Rsp to PT Motion to Stay |
On Behalf Of | Justin Ashness |
Docket Date | 2024-09-04 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Everett Courter |
Docket Date | 2024-09-04 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel |
On Behalf Of | Everett Courter |
Docket Date | 2024-09-04 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Stay |
On Behalf Of | Everett Courter |
Docket Date | 2024-08-23 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition - Per 8/22/2024 Order - Filed Here 8/23/2024 |
On Behalf Of | Justin Ashness |
Docket Date | 2024-08-23 |
Type | Petition |
Subtype | Amended Petition |
Description | Amended Petition; STRICKEN PER 10/23 ORDER |
On Behalf Of | Justin Ashness |
Docket Date | 2024-08-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE APX... |
View | View File |
Docket Date | 2024-08-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay; DENIED PER 9/27 ORDER |
On Behalf Of | Justin Ashness |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | FILED HERE: 08/16/2024 |
Docket Date | 2024-12-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Everett Courter |
Docket Date | 2024-12-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Everett Courter |
Docket Date | 2024-12-23 |
Type | Response |
Subtype | Response |
Description | Response per 12/5/24 Order |
On Behalf Of | Everett Courter |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | 11/25 MOTION TO FILE AMENDED APPX IS GRANTED. AMENDED APPX. BY 12/12. MOTION TO STRIKE IS DENIED. |
View | View File |
Docket Date | 2024-12-04 |
Type | Record |
Subtype | Amended Appendix |
Description | Amended Appendix to Petition - Filed Here 12/4/2024 |
On Behalf Of | Justin Ashness |
Docket Date | 2024-11-25 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Strike/Dismiss per 11/14 Order |
On Behalf Of | Justin Ashness |
Classification | NOA Final - County Small Claims - Other |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Eighteenth Judicial Circuit, Seminole County 2020-SC-002551-19 |
Parties
Name | Justin Ashness |
Role | Appellant |
Status | Active |
Representations | Gary L. Holland |
Name | Reliable Auto Sales and Service, LLC |
Role | Appellee |
Status | Active |
Name | HUDSON INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | AUTO DEPOT INC |
Role | Appellee |
Status | Active |
Name | Crystal Dimond |
Role | Appellee |
Status | Active |
Name | ENDLESS AUTO LLC |
Role | Appellee |
Status | Active |
Name | Everett Courter |
Role | Appellee |
Status | Active |
Representations | Taras S. Rudnitsky, A. Michael Bross, James S. Myers |
Name | RELIABLE AUTO SALES OF LAKELAND LLC |
Role | Appellee |
Status | Active |
Name | Hon. Carsandra Buie |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO TREAT APPEAL AS PETITION AND TO FILE AMENDED PETITION; DENIED AS MOOT PER 3/20 ORDER |
On Behalf Of | Justin Ashness |
Docket Date | 2024-05-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | 3/24 MOTION FOR ATTY'S FEES IS DENIED |
View | View File |
Docket Date | 2024-03-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Everett Courter |
Docket Date | 2024-03-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ 3/11 AND 3/12 MOTIONS ARE DENIED AS MOOT |
Docket Date | 2024-03-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Justin Ashness |
Docket Date | 2024-03-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/29 ORDER AND MOTION TO STAY PROCEEDINGS IN LT AND TO TREAT APPEAL AS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Justin Ashness |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS... |
Docket Date | 2024-02-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF UNAVAILABILITY |
On Behalf Of | Everett Courter |
Docket Date | 2024-02-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 2/19 ORDER, CERT OF SVC: 02/20/2024 |
On Behalf Of | Justin Ashness |
Docket Date | 2024-02-19 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2024-02-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-02-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-02-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISMISS |
On Behalf Of | Everett Courter |
Docket Date | 2024-02-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Everett Courter |
Docket Date | 2024-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-01-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/26/2024 |
On Behalf Of | Justin Ashness |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
AMENDED ANNUAL REPORT | 2015-06-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State