Entity Name: | FULL THROTTLE EXOTIC RENTALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FULL THROTTLE EXOTIC RENTALS, 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 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2017 (8 years ago) |
Document Number: | P15000073713 |
FEI/EIN Number |
47-5014754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 Coconut Road, Bonita Springs, FL, 34134, US |
Mail Address: | 5001 Coconut Road, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brady Joe | Owne | 253 johnnycake dr, Naples, FL, 34110 |
MARC F. OATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 5001 Coconut Road, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2021-05-04 | 5001 Coconut Road, Bonita Springs, FL 34134 | - |
REINSTATEMENT | 2017-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | MARC F. OATES, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000561322 | ACTIVE | 11-2024-SC-001675-0001-01 | COLLIER COUNTY | 2024-08-27 | 2029-08-30 | $1210.53 | JASON GORHAM, 17 HIGH POINT CIRCLE, N202, NAPLES FLORIDA 34103 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEONARDO CHICO, Appellant v. JOE BRADY A/K/A JOSEPH BRADY AND FULL THROTTLE EXOTIC RENTALS, INC., Appellees. | 6D2024-2583 | 2024-12-09 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEONARDO CHICO |
Role | Appellant |
Status | Active |
Representations | David P Fraser |
Name | JOE BRADY |
Role | Appellee |
Status | Active |
Representations | Victor Ruben Bermudez |
Name | FULL THROTTLE EXOTIC RENTALS, INC |
Role | Appellee |
Status | Active |
Representations | Victor Ruben Bermudez |
Name | Hon. Christine Hissam Greider |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-27 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | LEONARDO CHICO |
Docket Date | 2024-12-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | LEONARDO CHICO |
View | View File |
Docket Date | 2024-12-10 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | LEONARDO CHICO |
View | View File |
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | LEONARDO CHICO |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-03-28 |
Domestic Profit | 2015-09-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State