Entity Name: | KUSTOM AUTO SALES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 May 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P18000043985 |
FEI/EIN Number | 830701234 |
Address: | 409 old highway 50, clermont, FL, 34715, US |
Mail Address: | 409 old highway 50, clermont, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH KENISE | Agent | 409 old highway 50, clermont, FL, 34715 |
Name | Role | Address |
---|---|---|
SMITH KENISE | President | 409 old highway 50, clermont, FL, 34715 |
Name | Role | Address |
---|---|---|
MARTINEAU MIGUEL | Vice President | 409 old highway 50, clermont, FL, 34715 |
Name | Role | Address |
---|---|---|
SMITH DOMARI | Secretary | 409 old highway 50, clermont, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-31 | 409 old highway 50, suite A, clermont, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-31 | 409 old highway 50, suite A, clermont, FL 34715 | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-31 | SMITH, KENISE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-31 | 409 old highway 50, suite A, clermont, FL 34715 | No data |
AMENDMENT | 2018-06-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Domari Smith and Kustom Auto Sales, Inc. Appellant(s) v. Mark Cooper and Super Coups Ideal Auto, Appellee(s). | 5D2024-1169 | 2024-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Domari Smith |
Role | Appellant |
Status | Active |
Name | KUSTOM AUTO SALES INC. |
Role | Appellant |
Status | Active |
Name | MARK COOPER LLC |
Role | Appellee |
Status | Active |
Representations | Jermaine O'Neill Thompson |
Name | Super Coups Ideal Auto |
Role | Appellee |
Status | Active |
Representations | Jermaine O'Neill Thompson |
Name | Hon. Carla R. Pepperman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-05-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED F/FEE |
View | View File |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-01 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 4/26/2024 |
On Behalf Of | Domari Smith |
Docket Date | 2024-05-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA, KUSTOM AUTO SALES, INC. W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; COUNSEL FILE AMENDED NOA W/IN 10 DYS...; AA, D. SMITH W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-19 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-19 |
Amendment | 2018-06-01 |
Domestic Profit | 2018-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State