Search icon

CARMEL TOWING, INC.

Company Details

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

Agent

Name Role Address
HEN, RAPHAEL Agent 10195 ALLEGRO DR., BOCA RATON, FL 33428

Director

Name Role Address
HEN, RAPHAEL Director 10195 ALLEGRO DR., BOCA RATON, FL 33428

President

Name Role Address
HEN, RAPHAEL President 10195 ALLEGRO DR., BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
LIBEZERE C. AUDENAT VS CARMEL TOWING, INC. 4D2021-2126 2021-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006177 (05)

Parties

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

Documents

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