Search icon

METRO TAXI INC

Company Details

Entity Name: METRO TAXI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000033148
Address: 1421 S. MISSOURI AVE, SUITE D, CLEARWATER, FL, 33756, US
Mail Address: PO BOX 530014, ST PETERSBURG, FL, 33747, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PEARSALL DAVID L Agent 5815 27TH STREET SOUTH, ST PETERSBURG, FL, 33712

President

Name Role Address
PEARSALL DAVID L President 5815 27TH STREET SOUTH, ST PETERSBURG, FL, 33712

Vice President

Name Role Address
PEARSALL DAVID L Vice President 12642 GREY EAGLE CT #31, GERMANTOWN, MD, 20874

Treasurer

Name Role Address
BRISTER VICKY Treasurer 901 WOODLAWN ST, CLEARWATER, FL, 33756

General Manager

Name Role Address
PEARSALL DANNY L General Manager 5815 27TH STREET SOUTH, ST PETERSBURG, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TAXI USA OF PALM BEACH, etc. VS CITY OF BOCA RATON, etc., et al. 4D2014-2397 2014-06-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA018014AY

Parties

Name TAXI TAXI LLC
Role Petitioner
Status Active
Name TAXI USA, INC.
Role Petitioner
Status Active
Representations Paul Settle Figg, Mitchell W. Berger
Name METRO TAXI INC
Role Respondent
Status Active
Name YELLOW CAB COMPANY
Role Respondent
Status Active
Name CITY OF BOCA RATON
Role Respondent
Status Active
Representations Diana Grub Frieser, Jamie Alan Cole, ELLYN SETNOR BOGDANOFF, Laura K. Wendell, Matthew H. Mandel
Name SOUTHEASTERN FLORIDA
Role Respondent
Status Active
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-12
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2014-10-17
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of CITY OF BOCA RATON
Docket Date 2014-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Mitchell W. Berger 0311340
Docket Date 2014-09-04
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of TAXI USA
Docket Date 2014-08-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CITY OF BOCA RATON
Docket Date 2014-08-25
Type Response
Subtype Response
Description Response ~ TO SECOND-TIER PETITION FOR WRIT OF CERT.
On Behalf Of CITY OF BOCA RATON
Docket Date 2014-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
On Behalf Of TAXI USA
Docket Date 2014-08-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioner is directed to file in this court within ten (10) days of the date of this order a supplemental appendix containing copies of its petition for writ of certiorari, all responses, reply, appendices and all other filings in the Circuit Court, Fifteenth Judicial Circuit, which preceded the order denying its certiorari petition which is the subject of these proceedings; further, ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response(s).
Docket Date 2014-07-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-06-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TAXI USA
Docket Date 2014-06-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TAXI USA
Docket Date 2014-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2010-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State