Search icon

TROYZ AUTO,INC.

Company Details

Entity Name: TROYZ AUTO,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000108702
FEI/EIN Number 454117539
Address: 6155 OLD KINGS ROAD, #2, JACKSONVILLE, FL, 32254-1108
Mail Address: 6155 OLD KINGS ROAD, #2, JACKSONVILLE, FL, 32254-1108
Place of Formation: FLORIDA

Agent

Name Role Address
BOSTICK TROY H Agent 6155 OLD KING ROAD, #2, JACKSONVILLE, FL, 322541108

President

Name Role Address
BOSTICK TROY H President 6155 OLD KINGS ROAD #2, JACKSONVILLE, FL, 322541108

Secretary

Name Role Address
BOSTICK TROY H Secretary 6155 OLD KINGS ROAD #2, JACKSONVILLE, FL, 322541108

Treasurer

Name Role Address
BOSTICK TROY H Treasurer 6155 OLD KINGS ROAD #2, JACKSONVILLE, FL, 322541108

Director

Name Role Address
BOSTICK TROY H Director 6155 OLD KINGS ROAD #2, JACKSONVILLE, FL, 322541108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064101 NEW SCHOOL CHASSIS WORKS EXPIRED 2017-06-09 2022-12-31 No data 6155 OLD KINGS RD, JACKSONVILLE, FL, 32254
G11000128761 NEW SCHOOL CHASSIS WORKS EXPIRED 2011-12-30 2016-12-31 No data 6155 OLD KINGS RD #2, JACKSONVILLE, FL, 32254-1108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 6155 OLD KING ROAD, #2, JACKSONVILLE, FL 32254-1108 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000835750 LAPSED 1000000608520 DUVAL 2014-04-10 2024-08-01 $ 795.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000979360 TERMINATED 1000000508846 DUVAL 2013-05-09 2023-05-22 $ 590.24 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
TROYZ TOWING AND STORAGE, INC. VS TA COLLECTIONS, INC., G.T. LEASING, INC., TROYZ TOWING AND STORAGE HEAVY HAULING, INC., TROYZ TOWING AND RECOVERY, INC., TROYZ AUTO, INC. D/B/A NEW SCHOOL CHASSIS WORKS, LLC, ET AL 5D2023-3731 2023-12-21 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-6581

Parties

Name TROYZ TOWING AND STORAGE, INC.
Role Appellant
Status Active
Representations William S. Graessle
Name TROYZ AUTO,INC.
Role Appellee
Status Active
Name TA COLLECTIONS, INC.
Role Appellee
Status Active
Representations Eric S. Kolar, Michael J. Korn, Edward P. Jackson
Name GT Leasing, Inc.
Role Appellee
Status Active
Name TROYZ TOWING AND RECOVERY, INC
Role Appellee
Status Active
Name New School Chassis Works, LLC
Role Appellee
Status Active
Name Troy Henderson Bostick
Role Appellee
Status Active
Name Nicole R. Bostick
Role Appellee
Status Active
Name Troyz Towing and Storage Heavy Hauling, Inc.
Role Appellee
Status Active
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 68 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-10-21
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-18
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-16
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees FOR AE, TA COLLECTIONS, INC. - AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Troyz Towing and Storage, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/16
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees for AE, TA Collections, Inc. - SEE AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TA Collections, Inc.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AES' TA COLLECTIONS AND G.T. LEASING'S AB BY 8/15/24
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of TA Collections, Inc.
Docket Date 2024-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Record; 96 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order on Motion for Extension of Time for Record & EOT/Toll Briefing; SROA BY 6/26/24; AB W/IN 20 DYS
View View File
Docket Date 2024-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of TA Collections, Inc.
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of TA Collections, Inc.
Docket Date 2024-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief
Docket Date 2024-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED- SEE SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 440 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice
Docket Date 2024-02-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Circuit Court Duval
Docket Date 2024-01-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-2222
Docket Date 2024-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS COURT'S FEE REMAINS OUTSTANDING; NO ACTION WILL BE TAKEN ON UNOPPOSED MOT CONSOLIDATE...
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9976328
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-01-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND FOR RELATED RELIEF
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/18/2023
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to Amended Motion for Attorney's Fees
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; AA FILE RESPONSE TO MOT BY 11/8
View View File
Troyz Towing and Storage, Inc., Appellant(s), v. TA Collections, Inc., G.T. Leasing, Inc., Troyz Towing and Storage Heavy Hauling, Inc., Troyz Towing and Recovery, Inc., Troyz Auto, Inc. D/B/A New School Chassis Works, LLC, Et Al., Appellee(s). 5D2023-2222 2023-07-05 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-6581

Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CA-014005

Parties

Name TROYZ TOWING AND STORAGE, INC.
Role Appellant
Status Active
Representations William S. Graessle
Name TROYZ AUTO,INC.
Role Appellee
Status Active
Name TROYZ TOWING AND RECOVERY, INC
Role Appellee
Status Active
Name Nicole R. Bostick
Role Appellee
Status Active
Name Troyz Towing and Storage Heavy Hauling, Inc.
Role Appellee
Status Active
Name Troy Henderson Bostick
Role Appellee
Status Active
Name TA COLLECTIONS, INC.
Role Appellee
Status Active
Representations Edward P. Jackson, Michael J. Korn, Eric S. Kolar
Name New School Chassis Works, LLC
Role Appellee
Status Active
Name GT Leasing, Inc.
Role Appellee
Status Active
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to Amended Motion for Attorney's Fees
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-10-21
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-18
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-16
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees FOR AE, TA COLLECTIONS, INC. - AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Troyz Towing and Storage, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/16
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees for AE, TA Collections, Inc. - SEE AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TA Collections, Inc.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AES' TA COLLECTIONS AND G.T. LEASING'S AB BY 8/15/24
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of TA Collections, Inc.
Docket Date 2024-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Record; 96 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order on Motion for Extension of Time for Record & EOT/Toll Briefing; SROA BY 6/26/24; AB W/IN 20 DYS
View View File
Docket Date 2024-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of TA Collections, Inc.
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of TA Collections, Inc.
Docket Date 2024-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 68 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 4/4/24; IB W/IN 10 DYS
Docket Date 2024-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ SECOND AMENDED MOT GRANTED; IB BY 3/15/24
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED- SEE SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 440 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-02-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Circuit Court Duval
Docket Date 2024-01-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-3731; MOT CONSOLIDATE GRANTED; SINGLE SET BRIEFS/ROA; ALL FURTHER PLEADINGS SHALL BE FILED IN CASE NUMBER 5D23-2222; AA W/IN 10 DYS FILE SUPPL DIRECTIONS; SROA W/IN 20 DYS; IB W/IN 20 DYS
Docket Date 2024-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON UNOPPOSED MOT TO CONSOLIDATE W/5D23-3731, FILING FEE REMAINS OUTSTANDING IN 5D23-3731
Docket Date 2023-12-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND FOR RELATED RELIEF
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TA Collections, Inc.
Docket Date 2023-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1086 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 11/9; IB W/I 45 DAYS OF SUPP ROA
Docket Date 2023-10-06
Type Record
Subtype Transcript
Description Transcript Received ~ 320 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 45 DAYS FOLLOWING SUPP ROA
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-08-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Eric S. Kolar 0961220
On Behalf Of TA Collections, Inc.
Docket Date 2023-08-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA William S. Graessle 498858
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MEDIATION DOCS W/I 10 DAYS
Docket Date 2023-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING REHEARING
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-06
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2023-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/2023
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; AA FILE RESPONSE TO MOT BY 11/8
View View File

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-12-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State