Search icon

QUALITY CARS OF ENGLEWOOD, INC.

Company Details

Entity Name: QUALITY CARS OF ENGLEWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2014 (10 years ago)
Document Number: P14000083645
FEI/EIN Number 47-2080676
Address: 1498 S. MCCALL ROAD, ENGLEWOOD, FL, 34223
Mail Address: 1498 S. MCCALL ROAD, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
EMERY LORI W Agent 1498 S. MCCALL ROAD, ENGLEWOOD, FL, 34223

Director

Name Role Address
LAKE RICHARD Director 1498 S. MCCALL ROAD, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049037 FLORIDA TRAVEL VANS ACTIVE 2020-05-04 2025-12-31 No data 1498 S MCCALL RD STE A, ENGLEWOOD, FL, 34223

Court Cases

Title Case Number Docket Date Status
MAHMOUD ELKAFFAS and BUY HERE PAY HERE FL, LLC, Appellants v. QUALITY CARS OF ENGLEWOOD, INC., Appellee. 6D2024-0840 2024-04-23 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
23001031SP

Parties

Name MAHMOUD ELKAFFAS
Role Appellant
Status Active
Name BUY HERE PAY HERE FL LLC
Role Appellant
Status Active
Name QUALITY CARS OF ENGLEWOOD, INC.
Role Appellee
Status Active
Representations Zachary Alexander Poirier
Name Hon. Peter Allen Bell
Role Judge/Judicial Officer
Status Active
Name Charlotte Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-09-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of MAHMOUD ELKAFFAS
Docket Date 2024-09-06
Type Order
Subtype Order
Description Appellant Mahmoud Elkaffas' response filed June 4, 2024, is treated as a motion to proceed to appear on behalf of Appellant BUY HERE PAY HERE FL, LLC, and is denied. As Appellant Mahmoud Elkaffas is not a licensed Florida Attorney, he or she may not file papers in court on behalf of a corporate entity. Any further filings in this case on behalf of Appellant BUY HERE PAY HERE FL, LLC that are not filed by an attorney licensed in Florida will be subject to being stricken without further notice and may be reported to The Florida Bar as unlicensed practice of law. Should an attorney fail to file a notice of appearance on the entity's behalf within twenty days from the date of this order, Appellant BUY HERE PAY HERE FL, LLC will be subject to dismissal from this case.
View View File
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MAHMOUD ELKAFFAS
Docket Date 2024-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response filed June 4, 2024, the court's order dated May 21, 2024, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
View View File
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description BELL - 149 PAGES
On Behalf Of Charlotte Clerk
View View File
Docket Date 2024-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MAHMOUD ELKAFFAS
View View File
Docket Date 2024-06-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of MAHMOUD ELKAFFAS
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Response to osc
On Behalf Of MAHMOUD ELKAFFAS
View View File
Docket Date 2024-06-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MAHMOUD ELKAFFAS
View View File
Docket Date 2024-05-21
Type Order
Subtype Order to Show Cause
Description Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MAHMOUD ELKAFFAS
View View File
Docket Date 2024-04-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MAHMOUD ELKAFFAS
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant, Mahmoud Elkaffas' motion for extension of time to serve his initial brief is granted. The initial brief shall be served on or before September 30, 2024. No further extensions will be granted absent extenuating circumstances.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
Off/Dir Resignation 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State