Search icon

DEALER SERVICES FINANCIAL CENTER INC.

Company Details

Entity Name: DEALER SERVICES FINANCIAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P12000012752
FEI/EIN Number 45-3785680
Address: 2166 S ORANGE BLOSSOM TRL, APOPKA, FL, 32703, US
Mail Address: 561 HEATHEROAK COVE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BURGETT JOHN Agent 561 HEATHEROAK COVE, ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
BURGETT JOHN W President 561 HEATHEROAK COVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 2166 S ORANGE BLOSSOM TRL, APOPKA, FL 32703 No data

Court Cases

Title Case Number Docket Date Status
DEALER SERVICES FINANCIAL CENTER, LLC AND DEALER SERVICES FINANCIAL CENTER, INC. VS CAL-TENN GEORGIA, INC., STUART ANDREW HUFFMAN, CAL-TENN FINANCIAL, LLC, ORLANDO CAR DEALS, LLC, AND GERALD MARSHALL 5D2020-2670 2020-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006823-O

Parties

Name DEALER SERVICES FINANCIAL CENTER LLC
Role Appellant
Status Active
Representations Benjamin A. Webster, Bennett R. Ford, III, Thomas S. Cargrill
Name DEALER SERVICES FINANCIAL CENTER INC.
Role Appellant
Status Active
Name CAL-TENN FINANCIAL, LLC
Role Appellee
Status Active
Name CAL-TENN GEORGIA, INC.
Role Appellee
Status Active
Representations Jenna M. Winchester, William E. Lawton, Michelle P. Smith
Name Stuart Andrew Huffman
Role Appellee
Status Active
Name Gerald Marshall
Role Appellee
Status Active
Name Orlando Car Dealers, LLC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ RE AE'S 2/22 M/ATTY FEES; CAL-TENN 2/23 M/ATTY FEES GRANTED RE DIRECT APPEAL, DENIED RE CROSS APPEAL
Docket Date 2022-06-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2022-04-11
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2022-03-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ APPELLANTS/CROSS-APPELLEE'S W/IN 10 DYS FILE A SINGLE AMENDED REPLY/CROSS-ANSWER BRIEF; SEPARATE RB'S STRICKEN
Docket Date 2022-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO ANSWER/CROSS-INITIAL BRIEF OF CAL-TENN FINANCIAL, LLC; STRICKEN PER 3/30 ORDER
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2022-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO AB OF GERALD MARSHALL; STRICKEN PER 3/30 ORDER
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2022-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CAL-TENN FINANCIAL, LLC
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2022-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2022-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ON BEHALF OF GERALD MARSHALL
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2022-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2022-02-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 4207 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA'S W/IN 10 DYS
Docket Date 2022-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/15; AB'S W/IN 7 DYS
Docket Date 2022-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2022-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 735 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AB/CROSS-IB W/IN 20 DYS OF SROA
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT to Suppl. ROA & AB ~ SROA BY 1/18 AND AB W/I 20 DAYS THEREAFTER
Docket Date 2021-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 12/29 ORDER
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2021-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/29
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2021-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-09-10
Type Record
Subtype Transcript
Description Transcript Received ~ 2641 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-09-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY - AMENDED
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF UNAVAILABILITY
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2021-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-08-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant EOT for Suppl. ROA & Brief ~ SROA BY 9/10; IB 20 DYS THEREAFTER
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2021-07-23
Type Record
Subtype Transcript
Description Transcript Received ~ 2591 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-07-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA & TRANSCRIPTS BY 7/26; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-06-14
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 6/10; 4/20 OTSC IS DISCHARGED
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE AND MOTION FOR EOT
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-04-21
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS; DISCHARGED PER 4/27 ORDER
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/22- AMENDED
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-04-16
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/16 ORDER
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-02-12
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2021-02-12
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Darryl M. Bloodworth 0141258
Docket Date 2021-01-22
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2021-01-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2021-01-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-01-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-01-12
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2021-01-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-01-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Bennett R. Ford, III 673900
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-01-04
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-12-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jenna M. Winchester 0114280
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2020-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED NOTICE OF CROSS-APPEAL; AE Jenna M. Winchester 0114280
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2020-12-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2020-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/22 ORDER
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2020-12-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2020-12-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michelle P. Smith 0389382
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2020-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-12-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 12/18/20
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2020-12-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michelle P. Smith 0389382
On Behalf Of Cal-Tenn Georgia, Inc.
Docket Date 2020-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CAL-TENN FINANCIAL, LLC VS DEALER SERVICES FINANCIAL CENTER, LLC, DEALER SERVICES FINANCIAL CENTER, INC., CAL-TENN GEORGIA, INC., ORLANDO CAR DEALS, LLC, GERALD MARSHALL, AND STUART ANDREW HUFFMAN 5D2020-2669 2020-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006823-O

Parties

Name CAL-TENN FINANCIAL, LLC
Role Appellant
Status Active
Representations Jenna M. Winchester
Name Orlando Car Dealers, LLC
Role Appellee
Status Active
Name Gerald Marshall
Role Appellee
Status Active
Name Stuart Andrew Huffman
Role Appellee
Status Active
Name DEALER SERVICES FINANCIAL CENTER LLC
Role Appellee
Status Active
Representations Michelle P. Smith, Bennett R. Ford, III, Benjamin A. Webster
Name CAL-TENN GEORGIA, INC.
Role Appellee
Status Active
Name DEALER SERVICES FINANCIAL CENTER INC.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 1/15 & 1/26 ORDERS ARE W/DRAWN
Docket Date 2021-02-02
Type Response
Subtype Response
Description RESPONSE ~ PER 1/22 ORDER
On Behalf Of Cal-Tenn Financial, LLC
Docket Date 2021-01-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ W/DRAWN PER 2/10 ORDER
Docket Date 2021-01-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Cal-Tenn Financial, LLC
Docket Date 2021-01-22
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ AA SHOW CAUSE W/IN 10 DAYS - DISM
Docket Date 2021-01-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ W/DRAWN PER 2/10 ORDER
Docket Date 2021-01-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Cal-Tenn Financial, LLC
Docket Date 2021-01-13
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 1/13 ORDER
Docket Date 2021-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cal-Tenn Financial, LLC
Docket Date 2021-01-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 1/13
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-01-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Bennett R. Ford, III 673900
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2021-01-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michelle P. Smith 0389382
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2020-12-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michelle P. Smith 0389382
On Behalf Of Dealer Services Financial Center, LLC
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/2020
On Behalf Of Cal-Tenn Financial, LLC
Docket Date 2020-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State