Search icon

AUTO DEPOT INC

Company Details

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

Agent

Name Role Address
EDMONDSON JOHN J Agent 5395 Lenox Ave, Jacksonville, FL, 32205

President

Name Role Address
EDMONDSON JOHN J President 5395 Lenox Ave, JACKSONVILLE, FL, 32205

Events

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

Debts

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

Court Cases

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
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-2551

Parties

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
Justin Ashness, Appellant(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, Appellee(s). 5D2024-0236 2024-01-29 Closed
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

Documents

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