Search icon

CARLOS AUTO RENTAL SERVICES, INC

Company Details

Entity Name: CARLOS AUTO RENTAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000041102
FEI/EIN Number 82-5407629
Address: 2908 FOWLER AVE SW, PALM BAY, FL 32908
Mail Address: 2908 FOWLER AVE SW, PALM BAY, FL 32908
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ANTOINE, CARLOS Agent 2908 FOWLER AVE SW, PALM BAY, FL 32908

President

Name Role Address
ANTOINE, CARLOS President 2908 FOWLER AVE SW, PALM BAY, FL 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 2908 FOWLER AVE SW, PALM BAY, FL 32908 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 2908 FOWLER AVE SW, PALM BAY, FL 32908 No data
CHANGE OF MAILING ADDRESS 2023-11-02 2908 FOWLER AVE SW, PALM BAY, FL 32908 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-08 ANTOINE, CARLOS No data
REINSTATEMENT 2020-06-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Wancito Francius, Appellant(s), v. Carlos Auto Rental Services, Inc., et al., Appellee(s). 3D2023-2107 2023-11-27 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8453 CC

Parties

Name Wancito Francius
Role Appellant
Status Active
Representations Lawrence Richard Metsch
Name CARLOS AUTO RENTAL SERVICES, INC
Role Appellee
Status Active
Representations Louis C Senat
Name Carlos Antoine
Role Appellee
Status Active
Representations Louis C Senat
Name Hon. Chiaka Ihekwaba
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-07-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing
On Behalf Of Wancito Francius
View View File
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wancito Francius
View View File
Docket Date 2024-04-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Carlos Antoine
View View File
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Wancito Francius
View View File
Docket Date 2024-02-23
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-02-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-08
Type Event
Subtype Fee Satisfied
Description Receipt for Fee paid by check
On Behalf Of Wancito Francius
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 7, 2023.
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Wancito Francius
View View File
Docket Date 2024-04-16
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File

Documents

Name Date
REINSTATEMENT 2023-11-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-06-26
Domestic Profit 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645018004 2020-06-29 0455 PPP STE C 12501 NE 5TH AVE, NORTH MIAMI, FL, 33161
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 5
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3461138 Intrastate Non-Hazmat 2020-07-28 - - 2 4 Auth. For Hire
Legal Name CARLOS AUTO RENTAL SERVICES INC
DBA Name -
Physical Address 12501 NE 5TH AVE , NORTH MIAMI, FL, 33161-4702, US
Mailing Address 12501 NE 5TH AVE , NORTH MIAMI, FL, 33161-4702, US
Phone (786) 486-6572
Fax -
E-mail CARLOSAUTORENTALSERVICES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Feb 2025

Sources: Florida Department of State