Search icon

CARMAX INC

Company Details

Entity Name: CARMAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2015 (9 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: P15000098285
FEI/EIN Number 58-3561421
Address: 7420 W State Rd 84, Davie, FL, 33317, US
Mail Address: 9600 W Sample Rd, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OCASIO-VELAZQUEZ LILLIAM Agent 9600 W Sample Rd STE 100, CORAL SPRINGS, FL, 33065

Chief Executive Officer

Name Role Address
OCASIO-VELAZQUEZ LILLIAM Chief Executive Officer 9600 W Sample Rd STE 100, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 7420 W State Rd 84, Davie, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 9600 W Sample Rd STE 100, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2019-03-19 7420 W State Rd 84, Davie, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2019-03-19 OCASIO-VELAZQUEZ, LILLIAM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
LIASSA GRADY VS CARMAX AUTO SUPERSTORES, INC., ET AL 2D2021-0453 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-6354

Parties

Name LIASSA GRADY
Role Appellant
Status Active
Representations MARC B. PARISH, ESQ.
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Representations THOMAS A. VALDEZ, ESQ., VILMA MARTINEZ, ESQ., ROBERT SANTA LUCIA, ESQ.
Name CARMAX INC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SLEET, AND LABRIT
Docket Date 2021-07-21
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 18, 2021, requiring the filing of an initial brief.
Docket Date 2021-06-18
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 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 15, 2021.
Docket Date 2021-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - REDACTED - 87 PAGES
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LIASSA GRADY
Docket Date 2021-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2021-04-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT/PETITIONER, LIASSA GRADY'S NOTICE OF FILING STATUS REPORT
On Behalf Of LIASSA GRADY
Docket Date 2021-04-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-04-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation within ten days from the date of this order.
Docket Date 2021-03-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-02-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIASSA GRADY
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State