Search icon

FULL THROTTLE EXOTIC RENTALS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Brady Joe Owne 253 johnnycake dr, Naples, FL, 34110
MARC F. OATES, P.A. Agent -

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2024-CA-000414

Parties

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

Documents

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