Search icon

PARKING ENFORCEMENT INC - Florida Company Profile

Company Details

Entity Name: PARKING ENFORCEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKING ENFORCEMENT INC 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: 02 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P13000064895
FEI/EIN Number 83-2032027

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 605 Ferguson drive, ORLANDO, FL, 32805, US
Mail Address: 605 Ferguson drive, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vazquez Fidel President 605 Ferguson drive, ORLANDO, FL, 32805
TRL Towing Agent 605 Ferguson drive, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-08 605 Ferguson drive, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2018-09-08 605 Ferguson drive, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2018-09-08 TRL Towing -
REGISTERED AGENT ADDRESS CHANGED 2018-09-08 605 Ferguson drive, ORLANDO, FL 32805 -
REINSTATEMENT 2017-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
ZAKARIA P. ABDELLAH BOUGGARNE, Appellant(s) v. RAMBLEWOOD EAST CONDO. ASSOC., et al., Appellee(s). 4D2022-3322 2022-12-14 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-062593

Parties

Name Zakaria P. Abdellaah Bouggarne
Role Appellant
Status Active
Representations Jesus R Gonzalez, Erin Michelle Berger, Melissa A. Giasi
Name EMERGENCY TOWING, INC.
Role Appellee
Status Active
Name Ramblewood East Condo. Assoc.
Role Appellee
Status Active
Representations Jamie Amber Baron Rodriguez, Lisa M. Weber, Ashley Robyn Tulloch
Name PARKING ENFORCEMENT INC
Role Appellee
Status Active
Name 24-Hour Emergency Towing, Inc.
Role Appellee
Status Active
Name Robert Schulman
Role Appellee
Status Active
Name Hon. Kathleen McHugh
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee Ramblewood East Condominium Association's August 2, 2023 motion to supplement the record is granted, and the record is supplemented to include the February 16, 2022 deposition transcript of Zakaria Bouggarne. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's April 28, 2023 motion for extension of time is denied as moot. Further, Upon consideration of appellant's response provided within the motion for extension of time, it is ORDERED that appellee's April 27, 2023 amended motion to dismiss is denied. Further, ORDERED that this court's April 28, 2023 order to show cause is discharged.
Docket Date 2024-07-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's May 8, 2023 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-21
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Zakaria P. Abdellaah Bouggarne
Docket Date 2023-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/21/2023
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RAMBLEWOOD EAST CONDOMINIUM ASSOCIATION, INC.
On Behalf Of Ramblewood East Condo. Assoc.
Docket Date 2023-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Ramblewood East Condo. Assoc.
Docket Date 2023-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ramblewood East Condo. Assoc.
Docket Date 2023-06-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee Ramblewood East Condominium Association, Inc.'s June 7, 2023 motion to supplement the record is granted, and the record is supplemented to include the transcript of the November 17, 2022 hearing on appellee’s motion for summary final judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-06-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Ramblewood East Condo. Assoc.
Docket Date 2023-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ramblewood East Condo. Assoc.
Docket Date 2023-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ramblewood East Condo. Assoc.
Docket Date 2023-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/07/2023
Docket Date 2023-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Zakaria P. Abdellaah Bouggarne
Docket Date 2023-05-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Zakaria P. Abdellaah Bouggarne
Docket Date 2023-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zakaria P. Abdellaah Bouggarne
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE IN OPPOSITION TO APPELLEE'S AMENDED MOTION TO DISMISS
On Behalf Of Zakaria P. Abdellaah Bouggarne
Docket Date 2023-04-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**Upon consideration of appellee's April 27, 2023 amended motion to dismiss appeal, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-28
Type Record
Subtype Appendix
Description Appendix ~ TO VERIFIED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF AND RESPONSE IN OPPOSITION TO APPELLEE'S AMENDED MOTION TO DISMISS
On Behalf Of Zakaria P. Abdellaah Bouggarne
Docket Date 2023-04-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's April 26, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-04-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED, SEE 05/15/2023 ORDER**
On Behalf Of Ramblewood East Condo. Assoc.
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **STRICKEN**
On Behalf Of Ramblewood East Condo. Assoc.
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zakaria P. Abdellaah Bouggarne
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,327 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 23, 2023 amended motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Zakaria P. Abdellaah Bouggarne
Docket Date 2023-02-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Zakaria P. Abdellaah Bouggarne
Docket Date 2023-02-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on February 14, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-02-14
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certified Copy
On Behalf Of Zakaria P. Abdellaah Bouggarne
Docket Date 2022-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-09-08
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State