Entity Name: | CARMEL TOWING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Oct 1996 (28 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P96000081310 |
FEI/EIN Number | 65-0701308 |
Address: | 10195 ALLEGRO DR., BOCA RATON, FL 33428 |
Mail Address: | 10195 ALLEGRO DR., BOCA RATON, FL 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEN, RAPHAEL | Agent | 10195 ALLEGRO DR., BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
HEN, RAPHAEL | Director | 10195 ALLEGRO DR., BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
HEN, RAPHAEL | President | 10195 ALLEGRO DR., BOCA RATON, FL 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIBEZERE C. AUDENAT VS CARMEL TOWING, INC. | 4D2021-2126 | 2021-07-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Libezere C. Audenat |
Role | Appellant |
Status | Active |
Name | CARMEL TOWING, INC. |
Role | Appellee |
Status | Active |
Representations | Jack Thomas Frost, Louis Reinstein |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carmel Towing, Inc. |
Docket Date | 2021-08-31 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-07-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2021-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Libezere C. Audenat |
Docket Date | 2021-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2021-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-07-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-25 |
ANNUAL REPORT | 2005-07-14 |
ANNUAL REPORT | 2004-07-26 |
ANNUAL REPORT | 2003-03-13 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-04-02 |
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-02-10 |
ANNUAL REPORT | 1997-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State