Entity Name: | CHRIS'S AUTO SALES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | P19000040717 |
FEI/EIN Number | 84-1779485 |
Address: | 9300A NW 27TH AVE, MIAMI, FL, 33147, US |
Mail Address: | 9300A NW 27TH AVE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ACCUTAX ADVISORY CORP. | Agent |
Name | Role | Address |
---|---|---|
LOYNAZ CHRISTOPHER N | President | 9300 NW 27TH AVE, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
GARCIA CHRISTOPHER A | Vice President | 9300 NW 27TH AVE, MIAMI, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000033059 | TRUCKLAND | ACTIVE | 2020-03-17 | 2025-12-31 | No data | 14162 SW 139 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 11098 Biscayne Blvd Suite 206, Miami, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-24 | 9300A NW 27TH AVE, MIAMI, FL 33147 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-24 | 9300A NW 27TH AVE, MIAMI, FL 33147 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | ACCUTAX ADVISORY CORP | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000612513 | TERMINATED | 1000001012523 | DADE | 2024-09-13 | 2044-09-18 | $ 1,474.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000612596 | TERMINATED | 1000001012536 | DADE | 2024-09-13 | 2044-09-18 | $ 1,364.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000255560 | TERMINATED | 1000000990031 | DADE | 2024-04-23 | 2044-05-01 | $ 3,488.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000539676 | TERMINATED | 1000000969424 | DADE | 2023-11-06 | 2043-11-08 | $ 871.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000539684 | TERMINATED | 1000000969425 | DADE | 2023-11-06 | 2043-11-08 | $ 4,889.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000467872 | TERMINATED | 1000000900737 | DADE | 2021-09-08 | 2041-09-15 | $ 4,957.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Patrick Sullivan, Appellant(s), v. Chris' Auto Sale Corp, Appellee(s). | 3D2024-0736 | 2024-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PATRICK SULLIVAN INC. |
Role | Appellant |
Status | Active |
Name | CHRIS'S AUTO SALES CORP |
Role | Appellee |
Status | Active |
Representations | Richard Neal Clarvit |
Name | Hon. Lissette De La Rosa |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-05-30 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Upon consideration, pro se Appellant's motion to reinstate the appeal is hereby denied. See Tyler v. State, Governor Chiles, 718 So. 2d 811 (Fla. 2d DCA 1997) ("The time for taking an appeal is a jurisdictional requirement established by Florida Rule of Appellate Procedure 9.110(b). Where the notice of appeal is not filed within thirty days of rendition, the appellate court is precluded from exercising jurisdiction over the appeal."). |
View | View File |
Docket Date | 2024-05-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion for Reinstatement and Response to Order to Show Cause |
On Behalf Of | Patrick Sullivan |
View | View File |
Docket Date | 2024-04-25 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Paid by Money Order-Receipt Attached |
On Behalf Of | Patrick Sullivan |
View | View File |
Docket Date | 2024-04-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before May 5, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
View | View File |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-0736. Certified. |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Not Certified. |
On Behalf Of | Patrick Sullivan |
View | View File |
Docket Date | 2024-05-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. FERNANDEZ, MILLER and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Following review of the notice of appeal, it is ordered the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order). |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-06-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-19 |
Domestic Profit | 2019-05-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State