Search icon

BILAL TOWING INC

Company Details

Entity Name: BILAL TOWING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: P15000004061
FEI/EIN Number 47-3036003
Address: 3744 N. 40TH. STREET, TAMPA, FL, 33610, US
Mail Address: 3744 N. 40TH STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SALEH BILAL Agent 502 WEDGEFIELD PL., BRANDON, FL, 33510

President

Name Role Address
SALEH BILAL President 502 WEDGEFIELD PL., BRANDON, FL, 33510

Director

Name Role Address
SALEH AHMED B Director 502 WEDGEFIELD PL., BRANDON, FL, 33510
Saleh Bashar Director 502 wedgefield Pl, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007733 BILAL MOTORS ACTIVE 2022-01-21 2027-12-31 No data 3744 N 40TH ST, TAMPA, FL, 33610
G21000113609 BILAL MOTORS INC ACTIVE 2021-09-02 2026-12-31 No data 3744 N 40TH ST, TAMPA, FL, 33610
G20000068519 TOO LATE TOWING & RECOVERY ACTIVE 2020-06-17 2025-12-31 No data 3744 N. 40TH STREET, TAMPA, FL, 33510
G18000134263 TAMPA BAY TOWING SERVICE EXPIRED 2018-12-19 2023-12-31 No data 1701 S 50TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-11 3744 N. 40TH. STREET, TAMPA, FL 33610 No data
AMENDMENT 2020-07-07 No data No data
CHANGE OF MAILING ADDRESS 2020-07-07 3744 N. 40TH. STREET, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2019-03-14 SALEH, BILAL No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 502 WEDGEFIELD PL., BRANDON, FL 33510 No data

Court Cases

Title Case Number Docket Date Status
NDIDI O. OSUJI VS BILAL TOWING, INC., ET AL. 2D2023-0649 2023-03-27 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-093461

Parties

Name NDIDI O. OSUJI
Role Appellant
Status Active
Name TOO LATE TOWING & RECOVERY
Role Appellee
Status Active
Name BILAL TOWING INC
Role Appellee
Status Active
Representations N. BROOK NUTTER, ESQ.
Name HON. JAMES S. GIARDINA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, and issuance of a writtenopinion is stricken as untimely.
Docket Date 2024-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of NDIDI O. OSUJI
Docket Date 2024-01-04
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant's motion for extension of time to file motion under Florida Rule of Appellate Procedure 9.330 is granted to and including January 17, 2024.
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION UNDER FL RULE 9.330
On Behalf Of NDIDI O. OSUJI
Docket Date 2023-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BILAL TOWING, INC.
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NDIDI O. OSUJI
Docket Date 2023-06-20
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BILAL TOWING, INC.
Docket Date 2023-05-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ INDIGENT
On Behalf Of NDIDI O. OSUJI
Docket Date 2023-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ GIARDINA - 70 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NDIDI O. OSUJI
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
NDIDI O. OSUJI VS BILAL TOWING, INC., TOO LATE TOWING & RECOVERY 2D2022-3602 2022-11-04 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-093461

Parties

Name NDIDI O. OSUJI
Role Appellant
Status Active
Name TOO LATE TOWING & RECOVERY
Role Appellee
Status Active
Name BILAL TOWING INC
Role Appellee
Status Active
Representations N. BROOK NUTTER, ESQ.
Name HON. JAMES S. GIARDINA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NDIDI O. OSUJI
Docket Date 2022-11-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not bedismissed for lack of jurisdiction because the order grants a motion for directed verdictbut does not dispose of the case. Cf. Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2dDCA 2006) ("[A]n order merely granting a motion for summary judgment is not a finalorder."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA2001). Jurisdiction is relinquished to the extent necessary to allow the trial court toenter an appealable, final order. Should appellant provide this court with such anappealable, final order within twenty days, this premature appeal will be mature and willproceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appealis prematurely filed before rendition of a final order, "the lower tribunal retainsjurisdiction to render a final order"). If appellant fails to present an appealable orderwithin that time frame, or persuade this court that the existing order is appealable, thisappeal will be subject to dismissal without further notice.
Docket Date 2022-11-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NDIDI O. OSUJI
Docket Date 2022-11-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-08-11
Amendment 2020-07-07
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State