Entity Name: | THE COLISEUM MOTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE COLISEUM MOTORS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (5 years ago) |
Document Number: | P11000077672 |
FEI/EIN Number |
453139801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5465 Pensacola Boulevard, Pensacola, FL, 32505, US |
Mail Address: | 5465 Pensacola Boulevard, Pensacola, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO RODRIGO A | President | 5465 Pensacola Boulevard, Pensacola, FL, 32505 |
Moreno Tania A | Vice President | 713 N Spring ST, Pensacola, FL, 32501 |
Moreno Rodrigo ASr. | Agent | 5465 Pensacola Boulevard, Pensacola, FL, 32505 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059662 | THE COLISEUM MOTORS / COLISEUM MOTORS / MORENO MOTOR SPORTS | ACTIVE | 2018-05-16 | 2028-12-31 | - | 5465 PENSACOLA BOULEVARD, PENSACOLA, FL, 32505 |
G18000059656 | MORENO MOTOR SPORTS | ACTIVE | 2018-05-16 | 2028-12-31 | - | 5465 PENSACOLA BOULEVARD, PENSACOAL, FL, 32505 |
G11000118929 | THE COLISEUM MOTORS | EXPIRED | 2011-12-07 | 2016-12-31 | - | 5555 WOODBINE ROAD, PACE, FL, 32571 |
G11000104355 | COLISEUM MOTORS | EXPIRED | 2011-10-25 | 2016-12-31 | - | 5555 WOODBINE ROAD, PACE, FL, 32571 |
G11000088281 | COLISEUM MOTROS | EXPIRED | 2011-09-07 | 2016-12-31 | - | 5555 WOODBINE ROAD, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-22 | 5465 Pensacola Boulevard, Pensacola, FL 32505 | - |
REINSTATEMENT | 2019-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-22 | 5465 Pensacola Boulevard, Pensacola, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2019-10-22 | 5465 Pensacola Boulevard, Pensacola, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | Moreno, Rodrigo Alvaro, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000687507 | ACTIVE | 1000001017831 | ESCAMBIA | 2024-10-23 | 2044-10-30 | $ 4,272.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J20000100228 | TERMINATED | 1000000860094 | ESCAMBIA | 2020-02-10 | 2040-02-12 | $ 1,444.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000803393 | TERMINATED | 1000000850794 | ESCAMBIA | 2019-12-04 | 2039-12-11 | $ 2,370.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J19000381978 | TERMINATED | 1000000827916 | ESCAMBIA | 2019-05-23 | 2039-05-29 | $ 2,446.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J18000445635 | TERMINATED | 1000000787272 | ESCAMBIA | 2018-06-20 | 2028-06-27 | $ 897.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J17000674012 | TERMINATED | 1000000765611 | SANTA ROSA | 2017-12-08 | 2037-12-13 | $ 4,243.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J17000674129 | TERMINATED | 1000000765630 | ESCAMBIA | 2017-12-08 | 2037-12-13 | $ 5,620.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J17000624207 | TERMINATED | 1000000762023 | SANTA ROSA | 2017-11-06 | 2037-11-07 | $ 36,609.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000311110 | TERMINATED | 1000000744644 | SANTA ROSA | 2017-05-26 | 2037-06-01 | $ 1,685.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J16000647713 | TERMINATED | 1000000722782 | SANTA ROSA | 2016-09-21 | 2036-09-29 | $ 3,776.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crystal Trish Gonzalez VS Coliseum Motors, a Corporation and Charles Higbee | 1D2022-3762 | 2022-11-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Crystal Trish Gonzalez |
Role | Appellant |
Status | Active |
Representations | Robert C. Allen |
Name | THE COLISEUM MOTORS CORP. |
Role | Appellee |
Status | Active |
Name | Charles Higbee |
Role | Appellee |
Status | Active |
Name | Hon. Amy P. Brodersen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 385 So. 3d 686 |
View | View File |
Docket Date | 2023-07-21 |
Type | Order |
Subtype | Case to be Considered without Answer Brief |
Description | Case to be Considered without Answer Brief |
View | View File |
Docket Date | 2023-06-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2023-06-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Charles Higbee |
Docket Date | 2023-06-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief (duplicate of 4/10 IB) |
On Behalf Of | Crystal Trish Gonzalez |
Docket Date | 2023-05-19 |
Type | Order |
Subtype | Case to be Considered without Answer Brief |
Description | Case to be Considered without Answer Brief |
View | View File |
Docket Date | 2023-04-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Crystal Trish Gonzalez |
Docket Date | 2023-01-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 154 pages |
On Behalf Of | Escambia Clerk |
Docket Date | 2022-12-14 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Crystal Trish Gonzalez |
Docket Date | 2022-12-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-11-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-11-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 17, 2022. |
Docket Date | 2022-11-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ order appealed attached |
On Behalf Of | Crystal Trish Gonzalez |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-04-03 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-15 |
REINSTATEMENT | 2015-12-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9254037004 | 2020-04-09 | 0491 | PPP | 5465 PENSACOLA BLVD, PENSACOLA, FL, 32505-2519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State