Entity Name: | SOUTHERN GOLF CARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 1997 (28 years ago) |
Date of dissolution: | 14 Jun 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 14 Jun 2023 (2 years ago) |
Document Number: | P97000026577 |
FEI/EIN Number | 650741103 |
Mail Address: | 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435, US |
Address: | 425 NE 4th Street, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weiner Peter S | Agent | 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
WEINER PETER S | Director | 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
Weiner Jill L | Director | 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
WEINER PETER S | Chairman | 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
Weiner Jill L | President | 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000059213 | SOUTHERN GOLF CARS | ACTIVE | 2023-05-10 | 2028-12-31 | No data | 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
G23000048530 | SOUTHERN GOLF CARS | ACTIVE | 2023-04-17 | 2028-12-31 | No data | 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
G18000081044 | PALM BEACH GOLF CARS | EXPIRED | 2018-07-29 | 2023-12-31 | No data | 12162 SW 114 PLACE, MIAMI, FL, 33176 |
G16000055583 | AVIS/BUDGET OF KEY LARGO | EXPIRED | 2016-06-06 | 2021-12-31 | No data | 12162 SW 114 PL, MIAMI, FL, 33176 |
G12000010543 | BUDGET OF KENDALL | EXPIRED | 2012-01-31 | 2017-12-31 | No data | 12162 SW 114 PL, MIAMI, FL, 33176 |
G08219900185 | TOMBERLIN USA, THE VILLAGES | EXPIRED | 2008-08-06 | 2013-12-31 | No data | 12162 SW 114 PL, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-06-14 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000285126. CONVERSION NUMBER 900000241189 |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-05 | 425 NE 4th Street, BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 425 NE 4th Street, BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 501 N FEDERAL HWY, BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-06 | Weiner, Peter Stuart | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VINCENT CAMARDA, Appellant(s) v. SOUTHERN GOLF CARS, INC., Appellee(s). | 4D2024-0690 | 2024-03-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Vincent Camarada |
Role | Appellant |
Status | Active |
Representations | Lyndsay D. Fichtenbaum |
Name | SOUTHERN GOLF CARS, INC. |
Role | Appellee |
Status | Active |
Representations | Eric Allan Lee |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-23 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2024-05-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | MOTION FOR EXENSTION OF TIME TO FILE INITIAL BRIEF AND MOTION TO WITHDRAW AS ATTORNEY FOR APPELLANT |
Docket Date | 2024-04-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
Docket Date | 2024-04-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | AMENDED NOTICE OF FILING |
Docket Date | 2024-04-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-04-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
Docket Date | 2024-10-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | **MOOT** Motion To Dismiss |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before Juily 29, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further, ORDERED that Appellee's October 23, 2024 motion to dismiss is determined to be moot. |
View | View File |
Docket Date | 2024-06-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 852 Pages |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-03-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-03-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Order |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-12-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State