Search icon

H GREG AUTO POMPANO INC.

Company Details

Entity Name: H GREG AUTO POMPANO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2017 (8 years ago)
Date of dissolution: 15 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: P17000043685
Mail Address: 8505 NW 12TH ST, DORAL, FL, 33126, US
Address: 2500 W SAMPLE RD, POMPANO, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ATLAS MARK Agent 600 CORPORATE DR, FORT LAUDERDALE, FL, 33334

President

Name Role Address
HAIRABEDIAN KRIKOR President 8505 NW 12TH ST, DORAL, FL, 33126

Secretary

Name Role Address
HAIRABEDIAN KRIKOR Secretary 8505 NW 12TH ST, DORAL, FL, 33126

Treasurer

Name Role Address
HAIRABEDIAN KRIKOR Treasurer 8505 NW 12TH ST, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-15 No data No data

Court Cases

Title Case Number Docket Date Status
H GREG AUTO POMPANO, INC., et al., VS WILLIAM RASKIN, et al., 3D2020-0240 2020-02-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30482

Parties

Name H. GREGORY 1, INC.
Role Appellant
Status Active
Name H. GREGORY LLC
Role Appellant
Status Active
Name H GREG MIAMI, INC.
Role Appellant
Status Active
Name H GREG INVESTMENTS, INC.
Role Appellant
Status Active
Name H GREG AUTO POMPANO INC.
Role Appellant
Status Active
Representations JULIETTE E. LIPPMAN, KENNETH L. PARETTI, Nancy W. Gregoire Stamper
Name WOMESH SAYWAK
Role Appellee
Status Active
Name MARK KNIGHT
Role Appellee
Status Active
Name WILLIAM RASKIN
Role Appellee
Status Active
Representations DEBRA D. KLINGSBERG, GEORGE W. KRAMER
Name HOSEA MURRAY
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing, Written Opinion, Certification of Question of Great Public Importance, to Stay, and to Withhold Issuance of Mandate is hereby denied. EMAS, C.J., and LOGUE and MILLER, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2021-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTIONFOR REHEARING, REHEARING EN BANC, WRITTEN OPINION,CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE,TO STAY, AND TO WITHHOLD ISSUANCE OF MANDATE
On Behalf Of WILLIAM RASKIN
Docket Date 2020-12-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC,WRITTEN OPINION, CERTIFICATION OF QUESTION OF GREATPUBLIC IMPORTANCE, TO STAY, AND TO WITHHOLD ISSUANCE OFMANDATE
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Order affirmed; motion to strike granted.
Docket Date 2020-12-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-11-30
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of WILLIAM RASKIN
Docket Date 2020-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties shall submit supplemental briefs within ten (10) days from the date of this Order addressing the issue of whether, pursuant to section 501.2105, Florida Statutes, the fee motions are premature and not subject to Florida Rule of Appellate Procedure 9.400. See B & L Motors v. Bignotti, 427 So.2d 1070 (Fla. 2d DCA 1983); MGB Homes v. Ameron Homes, 30 F.3d 11 (11th Cir. 1994).
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OBJECTION TO APPELLANTS' MOTION TO STRIKE
On Behalf Of WILLIAM RASKIN
Docket Date 2020-11-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellants’ Motion to Strike Appellees’ Motion for Appellate Attorney’s Fee.
Docket Date 2020-10-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-04
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of WILLIAM RASKIN
Docket Date 2020-09-03
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, OCTOBER 20, 2020, at 9:30 o’clock a.m., with ten (10) minutes allowed each side for presentation of oral argument.. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Counsel must return the Notice of Acknowledgment attached hereto within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of WILLIAM RASKIN
Docket Date 2020-07-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ This cause is removed from the oral argument calendar of Wednesday, September 16, 2020, at 9:30 o'clock a.m. to be reset at a later date.
Docket Date 2020-07-20
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-07-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-07-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, SEPTEMBER 16, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEE -- See Opinion issued 12/16/20
On Behalf Of WILLIAM RASKIN
Docket Date 2020-05-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEE -- See Opinion issued 12/16/20
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTSH GREG AUTO POMPANO, INC., H GREG MIAMI, INC.,H GREG INVESTMENTS, INC., H GREGORY 1, INC.,and H GREGORY, LLC
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS'MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM RASKIN
Docket Date 2020-04-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of WILLIAM RASKIN
Docket Date 2020-03-25
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Review of Stay Order
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIAM RASKIN
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/20/20
Docket Date 2020-02-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY
On Behalf Of WILLIAM RASKIN
Docket Date 2020-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS H GREG AUTO POMPANO, INC., H GREG MIAMI, INC., H GREG INVESTMENTS, INC., H GREGORY 1, INC., and H GREGORY, LLC
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-02-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of Appellants’ Motion for Review of Order Denying Motion to Stay, this case is stayed pending further order of this Court. Appellees are ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion for Review. LINDSEY, HENDON and MILLER, JJ., concur.
Docket Date 2020-02-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION FOR REVIEWOF ORDER DENYING MOTION TO STAY
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-02-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of H GREG AUTO POMPANO, INC.
Docket Date 2020-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Domestic Profit 2017-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State