Search icon

ANYTHING SCOOTERS INC.

Company Details

Entity Name: ANYTHING SCOOTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2011 (14 years ago)
Document Number: P11000022346
FEI/EIN Number 451802606
Address: 883 NE Dixie Hwy, Jensen Beach, FL, 34957, US
Mail Address: 883 NE Dixie Hwy, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
OLSEN EVE M Agent 883 NE Dixie Hwy, Jensen Beach, FL, 34957

Director

Name Role Address
OLSEN EVE M Director 3830 NE INDIAN RIVER DRIVE, JENSEN BCH, FL, 34957
Simpson Keith Director 3830 NE Indian River Drive, Jensen Bch, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 883 NE Dixie Hwy, Unit 3, Jensen Beach, FL 34957 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 883 NE Dixie Hwy, Unit 3, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2024-11-25 883 NE Dixie Hwy, Unit 3, Jensen Beach, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2016-06-29 OLSEN, EVE M No data

Court Cases

Title Case Number Docket Date Status
ANYTHING SCOOTERS VS MARY VANPRAAG 4D2023-0992 2023-04-21 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO-21-009348

Parties

Name ANYTHING SCOOTERS INC.
Role Appellant
Status Active
Representations Mark B. Carroll
Name Mary Vanpraag
Role Appellee
Status Active
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Anything Scooters
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anything Scooters
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anything Scooters
Docket Date 2023-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 20, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ *Amended
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COPY
On Behalf Of Clerk - Broward
Docket Date 2023-04-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State