MACK THE MECHANIC, INC. - Florida Company Profile

Entity Name: | MACK THE MECHANIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P94000039987 |
FEI/EIN Number | 650471634 |
Address: | 4400 DAVIE BLVD, FORT LAUDERDALE, FL, 33317 |
Mail Address: | 4400 DAVIE BLVD, FORT LAUDERDALE, FL, 33317 |
ZIP code: | 33317 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LeBlanc Stephanie M | Agent | 5070 Highway A1A, Suite 221, Vero Beach, FL, 32963 |
BUTLER MARIA A | President | 4400 DAVIE BLVD., FORT LAUDERDALE, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00004900230 | BAVARIA AUTOMOTIVE | ACTIVE | 2000-01-05 | 2025-12-31 | - | 4400 DAVIE BLVD, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-08 | LeBlanc, Stephanie M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-08 | 5070 Highway A1A, Suite 221, Vero Beach, FL 32963 | - |
CANCEL ADM DISS/REV | 2006-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-07-17 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-28 | 4400 DAVIE BLVD, FORT LAUDERDALE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-28 | 4400 DAVIE BLVD, FORT LAUDERDALE, FL 33317 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COREPOINTE INSURANCE CO. VS JOSEPH BUTLER, ET AL. | 4D2015-4060 | 2015-10-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COREPOINTE INSURANCE CO. |
Role | Appellant |
Status | Active |
Representations | Michael B. Buckley, T. GARY GORDAY |
Name | JOHN MANDESE |
Role | Appellant |
Status | Active |
Name | BAVARIA AUTOMOTIVE |
Role | Appellee |
Status | Active |
Name | MACK THE MECHANIC, INC. |
Role | Appellee |
Status | Active |
Name | JOSEPH BUTLER |
Role | Appellee |
Status | Active |
Representations | THEODORE H. ENFIELD, RAYMOND O. HOLTON, Joseph R. Fields |
Name | HON. THOMAS M. LYNCH IV (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. |
Docket Date | 2015-11-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-11-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AFFIDAVIT OF MICHAEL B. BUCKLEY, ESQ. IN CONNECTION WITH COREPOINTE'S STATEMENT OF SUBJECT MATTER JURISDICTION (AFFIDAVIT ATTACHED) |
On Behalf Of | COREPOINTE INSURANCE CO. |
Docket Date | 2015-11-16 |
Type | Response |
Subtype | Response |
Description | Response ~ TO STATEMENT OF SUBJECT MATTER JURISDICTION |
On Behalf Of | JOSEPH BUTLER |
Docket Date | 2015-11-12 |
Type | Response |
Subtype | Response |
Description | Response ~ STATEMENT OF SUBJECT MATTER JURISDICTION |
On Behalf Of | COREPOINTE INSURANCE CO. |
Docket Date | 2015-11-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ WITH CERT. OF SERVICE WITH NAMES OF ATTORNEY'S FOR APPELLEE |
On Behalf Of | COREPOINTE INSURANCE CO. |
Docket Date | 2015-11-12 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING") |
Docket Date | 2015-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-11-02 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2015-10-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | COREPOINTE INSURANCE CO. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-12-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-29 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State