Search icon

G. L. CARS, INC. - Florida Company Profile

Company Details

Entity Name: G. L. CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. L. CARS, 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: 18 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2014 (11 years ago)
Document Number: P14000015526
FEI/EIN Number 46-5188155

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

Address: 20028 ocean dr boca raton, Boca Raton, FL, 33498, US
Mail Address: 20028 Ocean Key Drive, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASTIEL ORNA President 20028 Ocean Key Drive, Boca Raton, FL, 33498
SASTIEL REUBEN Secretary 20028 Ocean Key Drive, Boca Raton, FL, 33498
SASTIEL ORNA Agent 20028 Ocean Key Drive, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098955 DEEZ TRUCKS EXPIRED 2017-08-30 2022-12-31 - 1301 10TH ST, LAKE PARK, FL, 33403
G17000089758 DEEZ TRUCKS EXPIRED 2017-08-15 2022-12-31 - 1310 10TH ST, LAKE PARK, FL, 33436
G16000133651 NORTH PALM MITSUBISHI EXPIRED 2016-12-12 2021-12-31 - 2126 MEARS PARKWAY, MARGATE, FL, 33063
G16000119576 G.L. CARS, INC EXPIRED 2016-11-03 2021-12-31 - 4464 TULANE DR, WEST PALM BEACH, FL, 33406
G16000092501 CHECKERED FLAG AUTOMOTIVE EXPIRED 2016-08-25 2021-12-31 - 4644 TULANE DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 20028 ocean dr boca raton, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2022-09-02 20028 ocean dr boca raton, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-02 20028 Ocean Key Drive, Boca Raton, FL 33498 -
AMENDMENT 2014-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000243533 ACTIVE 1000000818611 PALM BEACH 2019-03-06 2039-04-03 $ 40,141.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000194579 TERMINATED 1000000818622 BROWARD 2019-03-05 2039-03-13 $ 1,506.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000169993 ACTIVE 1000000813240 PALM BEACH 2019-01-30 2039-03-06 $ 57,674.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000637977 TERMINATED 1000000758355 PALM BEACH 2017-10-06 2037-11-22 $ 8,968.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
G.L. CARS, INC. and RWUBEN SASTIEL VS SOMO FINANCIAL SERVICES, INC. 4D2020-2057 2020-09-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20010574

Parties

Name Reuben Sastiel
Role Appellant
Status Active
Name G. L. CARS, INC.
Role Appellant
Status Active
Representations Donald N. Jacobson, Thomas Hugh Dougherty
Name SOMO FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations Keith David Silverstein, Thomas Hugh Dougherty
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-12
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Somo Financial Services, Inc.
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellee's March 8, 2021 motion is granted. The time for filing a reply is extended to March 12, 2021.
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Somo Financial Services, Inc.
Docket Date 2021-02-25
Type Response
Subtype Response
Description Response
On Behalf Of G.L. Cars, Inc.
Docket Date 2021-02-19
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that, within ten (10) days of this order, Appellant shall file a response and show cause why this proceeding should not be dismissed as moot. Appellant failed to file a motion under Florida Rule of Appellate Procedure 9.310(f) to obtain review of the September 24, 2020 order denying a stay pending appeal, and according to appellee, the property at issue in this appeal has been sold. Appellee may file a reply within five (5) days of the response.
Docket Date 2021-01-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Somo Financial Services, Inc.
Docket Date 2021-01-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' January 13, 2021 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Somo Financial Services, Inc.
Docket Date 2021-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN 1/14/21***
On Behalf Of G.L. Cars, Inc.
Docket Date 2021-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Somo Financial Services, Inc.
Docket Date 2021-01-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Somo Financial Services, Inc.
Docket Date 2021-01-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Somo Financial Services, Inc.
Docket Date 2020-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ October 15, 2020 jurisdictional brief and appellee’s November 12, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as to the September 24, 2020 “order denying motion to stay.” Appellants are permitted to file an appropriate motion for review of the order denying the motion to stay pursuant to Florida Rule of Appellate Procedure 9.310(f).DAMOORGIAN, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2020-11-12
Type Response
Subtype Response
Description Response
On Behalf Of Somo Financial Services, Inc.
Docket Date 2020-11-10
Type Response
Subtype Objection
Description Objection
On Behalf Of G.L. Cars, Inc.
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Somo Financial Services, Inc.
Docket Date 2020-11-03
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s October 15, 2020 “response to order dated October 14, 2020.”
Docket Date 2020-10-15
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of G.L. Cars, Inc.
Docket Date 2020-10-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order added in the amended notice of appeal, citing supporting legal authorities. Appellants shall specifically address how the "order denying motion to stay" is an appealable order under Florida Rule of Appellate Procedure 9.130. See Fla. R. App. P. 9.130(i) ("Multiple nonfinal orders that are listed in rule 9.130(a)(3) may be reviewed by a single notice if the notice is timely filed as to each such order."); Fla. R. App. P. 9.310(f) (explaining that review of orders denying a stay entered by lower tribunals shall be by the court on motion). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G.L. Cars, Inc.
Docket Date 2020-10-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of G.L. Cars, Inc.
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Somo Financial Services, Inc.
Docket Date 2020-10-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of G.L. Cars, Inc.
Docket Date 2020-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, this appeal is dismissed as moot. Dismissal is without prejudice for Appellant to seek damages in the underlying proceeding for the alleged improper prejudgment taking should it ultimately prevail. See Kivisto v. GMAC LLC, 978 So. 2d 283 (Fla. 4th DCA 2008); Trans Atlantic Distributors, L.P. v. Whiland Co., S.A., 671 So. 2d 883 (Fla. 5th DCA 1996). Further,ORDERED that appellee's January 10, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee’s January 14, 2021 request for oral argument is denied.WARNER, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF FILED**
On Behalf Of G.L. Cars, Inc.
Docket Date 2020-09-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
Reg. Agent Change 2017-04-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1607318502 2021-02-19 0455 PPS 4464 Tulane Dr, West Palm Beach, FL, 33406-2147
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264350
Loan Approval Amount (current) 264350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-2147
Project Congressional District FL-20
Number of Employees 11
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265912.45
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State