Search icon

AMERICAN IMPORT CAR SALES, INC.

Company Details

Entity Name: AMERICAN IMPORT CAR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2019 (5 years ago)
Document Number: P94000011826
FEI/EIN Number 65-0467864
Address: 1640 S STATE ROAD 7, HOLLYWOOD, FL 33023
Mail Address: 1640 S STATE ROAD 7, HOLLYWOOD, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY, JOE Agent 1640 S STATE ROAD 7, HOLLYWOOD, FL 33023

President

Name Role Address
LEVY, JOE President 1640 S STATE ROAD 7, HOLLYWOOD, FL 33023

Director

Name Role Address
LEVY, JOE Director 1640 S STATE ROAD 7, HOLLYWOOD, FL 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073651 HOLLYWOOD KIA ACTIVE 2020-06-29 2025-12-31 No data 1640 S. STATE ROAD 7, HOLLYWOOD, FL, 33023
G17000117528 JUMBO AUTO & TRUCK PLAZA EXPIRED 2017-10-18 2022-12-31 No data 1640 S. STATE ROAD 7, HOLLYWOOD, FL, 33023--670
G17000080514 JUMBO AUTO & TRUCK PLAZA EXPIRED 2017-07-27 2022-12-31 No data 1640 S. STATE ROAD 7, HOLLYWOOD, FL, 33023
G17000070806 ANYTHING ON WHEELS EXPIRED 2017-06-29 2022-12-31 No data 2980 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
G11000039212 JUMBO AUTO & TRUCK PLAZA EXPIRED 2011-04-21 2016-12-31 No data 1640 S. STATE ROAD 7, HOLLYWOOD, FL, 33023
G08042900154 HOLLYWOOD KIA EXPIRED 2008-02-08 2013-12-31 No data P.O. BOX 3747, HOLLYWOOD, FL, 33083
G08016900367 JUMBO AUTO AND TRUCK PLAZA OF FORT PIERCE EXPIRED 2008-01-16 2013-12-31 No data P.O. BOX 3747, HOLLYWOOD, FL, 33083

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-20 No data No data
CHANGE OF MAILING ADDRESS 2011-04-29 1640 S STATE ROAD 7, HOLLYWOOD, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1640 S STATE ROAD 7, HOLLYWOOD, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1640 S STATE ROAD 7, HOLLYWOOD, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001265494 LAPSED 09-6439 CC 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2009-06-29 2014-07-10 $10,154.52 LINCOLN FINANCIAL MEDIA COMPANY OF FLORIDA, 20450 N.W. 2ND AVENUE, MIAMI, FL 33169

Court Cases

Title Case Number Docket Date Status
KYLE CRAWFORD, individually and as a next friend of S.C., Appellant(s) v. AMERICAN IMPORT CAR SALES, INC. d/b/a KIA OF HOLLYWOOD, Appellee(s). 4D2024-2155 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-011535

Parties

Name Kyle Crawford
Role Appellant
Status Active
Representations Tiffany Taylor Handy
Name AMERICAN IMPORT CAR SALES, INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Angela C Valdivieso, Bonnie Michelle Sack, Daniel Stuart Weinger
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's October 11, 2024 motion for extension of time to file a response is determined to be moot.
View View File
Docket Date 2024-10-31
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 32 Days to December 2, 2024
Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kyle Crawford
Docket Date 2024-10-29
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's September 26, 2024 jurisdictional brief and appellee's October 14, 2024 response, this appeal shall proceed.
View View File
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal - 177 pages
On Behalf Of Broward Clerk
Docket Date 2024-10-15
Type Response
Subtype Response
Description APPELLEE, AMERICAN HOME IMPORT CAR SALES, INC.'S, RESPONSE TO APPELLANT'S SEPTEMBER 26, 2024 RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of American Import Car Sales, Inc.
Docket Date 2024-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for Extension of Time to Respond to Appellants' Response to Order to Show Cause
Docket Date 2024-10-01
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's September 26, 2024 Response to Order to Show Cause.
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Kyle Crawford
Docket Date 2024-09-24
Type Notice
Subtype Notice
Description APPELLANT'S NOTICE OF EMAIL DESIGNATION
On Behalf Of Kyle Crawford
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Kyle Crawford
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 28 Days to January 30, 2025
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kyle Crawford
Docket Date 2024-12-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to January 2, 2025
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kyle Crawford
Docket Date 2024-09-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, for failure to comply with this court's August 27, 2024 order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-27
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 30, 2024 "Order on Plaintiff's Motion to Vacate Order of Dismissal" is a final appealable order, as it states that the dismissal is without prejudice. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
AMERICAN IMPORT CAR SALES etc. VS SOUTHERN-OWNERS INSURANCE CO., et al. 4D2013-2390 2013-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-27252 21

Parties

Name JUMBO AUTO AND TRUCK PLAZA
Role Appellant
Status Active
Name AMERICAN IMPORT CAR SALES, INC.
Role Appellant
Status Active
Representations Jonathan M. Streisfeld, John A. Chiocca, David L. Ferguson
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Rebecca J. Covey, Kansas R. Gooden, THOMAS A. BERGER (DNU)
Name TELSTAR CABLE COMMUNICATIONS
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed November 10, 2014, for attorney's fees is hereby denied.
Docket Date 2015-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-01-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, April 14, 2015, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-11-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of Southern-Owners Insurance Company
Docket Date 2014-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2014-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2014-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/10/14
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2014-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/20/14
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2014-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southern-Owners Insurance Company
Docket Date 2014-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Kansas R. Gooden 0058707
Docket Date 2014-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 9/8/14
On Behalf Of Southern-Owners Insurance Company
Docket Date 2014-07-28
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that David L. Ferguson and Thomas A. Berger have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed July 14, 2014, to supplement the record is granted, and the record is hereby supplemented to include the transcripts and the exhibits contained as appendices to the initial brief filed July 14, 2014.
Docket Date 2014-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 09/01/14
On Behalf Of Southern-Owners Insurance Company
Docket Date 2014-07-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2014-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2014-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (PROPOSED MATERIAL INCLUDED IN APPENDIX TO BRIEF)
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2014-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2014-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2014-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2014-01-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed December 19, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-12-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 1/3/14)
Docket Date 2013-11-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 1, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-11-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS (FROM THE CLERK'S FILING OF THE ROA)
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2013-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern-Owners Insurance Company
Docket Date 2013-07-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2013-07-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN IMPORT CAR SALES
Docket Date 2013-07-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Amendment 2019-08-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State