Search icon

TESLA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TESLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TESLA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000011115
FEI/EIN Number 650811090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: NELSON ACOSTA, 4714 SW 74TH AVE, MIAMI, FL, 33155
Mail Address: NELSON ACOSTA, 4714 SW 74TH AVE, MIAMI, FL, 33155
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA NELSON N President 4714 SW 74TH AVE, MIAMI, FL, 33155
ACOSTA NELSON N Secretary 4714 SW 74TH AVE, MIAMI, FL, 33155
ACOSTA NELSON N Treasurer 4714 SW 74TH AVE, MIAMI, FL, 33155
ACOSTA NELSON N Director 4714 SW 74TH AVE, MIAMI, FL, 33155
DELGADO MARIO R Agent 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-25 NELSON ACOSTA, 4714 SW 74TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-08-25 NELSON ACOSTA, 4714 SW 74TH AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2009-08-25 DELGADO, MARIO RP.A. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 2000 PONCE DE LEON BLVD, SUITE 102, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000771583 LAPSED 07-014859-CA 13 BROWARD COUNTY CIRCUIT COURT 2009-01-20 2014-03-05 $4,581,105.69 GENERAL ELECTRIC CAPITAL CORPORATION, 901 MAIN AVENUE, NORWALK, CT 06851

Court Cases

Title Case Number Docket Date Status
Edgar Monserratt, etc., et al., Petitioner(s) v. Tesla, Inc., etc. Respondent(s) SC2024-1029 2024-07-15 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2024-0022;

Parties

Name Edgar Monserratt
Role Petitioner
Status Active
Representations Adam Jeffrey Richardson, Bard Daniel Rockenbach, Scott P Schlesinger, Jonathan Gdanski, David Silverman, Philip Harnett Corboy, Jr.
Name Estate of Edgar Monserratt Martinez
Role Petitioner
Status Active
Name TESLA, INC.
Role Respondent
Status Active
Representations Wendy Frank Lumish, Alina Alonso Rodriguez, Jeffrey S. Patterson, Robert John Rudock, Roberto Cruz
Name JR CORPORATE SERVICES GROUP LLC
Role Receiver
Status Active
Representations Laurie Anne Primus
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
Type Brief
Subtype Juris Initial
Description Juris Initial Brief
On Behalf Of Edgar Monserratt
View View File
Docket Date 2024-07-22
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description The proceedings in this Court in the above case are hereby stayed pending disposition of Monserratt v. Tesla, Inc., Case No. SC2024-0432, which is pending in this Court.
View View File
Docket Date 2024-07-22
Type Event
Subtype Stay Started
Description Monserratt v. Tesla, Inc., Case No. SC2024-0432
Docket Date 2024-07-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-07-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Edgar Monserratt
View View File
Docket Date 2024-07-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-07-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Edward Monserratt, etc., et al., Petitioner(s) v. Tesla, Inc., etc. Respondent(s) SC2024-0432 2024-03-25 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-2075

Parties

Name Edward Monserratt Martinez, Deceased
Role Petitioner
Status Active
Name JAMES RILEY CORPORATION
Role Respondent
Status Active
Representations Laurie Anne Primus
Name Barrett Riley, Deceased
Role Respondent
Status Active
Name JR CORPORATE SERVICES GROUP LLC
Role Respondent
Status Active
Representations Laurie Anne Primus
Name TESLA, INC.
Role Respondent
Status Active
Representations Wendy Frank Lumish, Alina Alonso Rodriguez, Robert John Rudock, Whitney V Cruz, Jeffrey S. Patterson
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Edward Monserratt
Role Petitioner
Status Active
Representations Adam Jeffrey Richardson, Bard Daniel Rockenbach, Scott P Schlesinger, Jonathan Gdanski, David Silverman, Philip Harnett Corboy, Jr.

Docket Entries

Docket Date 2024-05-15
Type Brief
Subtype Juris Answer
Description Juris Answer
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-04-17
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Edward Monserratt
View View File
Docket Date 2024-04-17
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Edward Monserratt
View View File
Docket Date 2024-03-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-03-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Edward Monserratt
View View File
Docket Date 2024-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-03-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-02
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 17, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-04-01
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time
On Behalf Of Edward Monserratt
View View File
TESLA, INC. a/k/a TESLA FLORIDA, INC., Petitioner(s) v. EDGAR MONSERRATT, as Personal Representative of the ESTATE OF EDGAR MONSERRATT MARTINEZ, Deceased, et al., Respondent(s). 4D2024-0022 2024-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000422

Parties

Name Estate of Edgar Monserratt Martinez, Deceased
Role Respondent
Status Active
Name James B. Riley
Role Respondent
Status Active
Representations Laurie Primus
Name Estate of Barrett Riley, Deceased
Role Respondent
Status Active
Name JR CORPORATE SERVICES GROUP LLC
Role Respondent
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name TESLA, INC.
Role Petitioner
Status Active
Representations Wendy Lumish, Robert John Rudock, Whitney V Cruz
Name Edgar Monserratt
Role Respondent
Status Active
Representations Scott P Schlesinger, Jonathan Gdanski, Bard Daniel Rockenbach, Adam Jeffrey Richardson, Philip Harnett Corboy, Jr.

Docket Entries

Docket Date 2024-04-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-06-13
Type Disposition by Order
Subtype Granted
Description ORDERED that, having considered the response and reply to this Court's order to show cause, the petition for writ of certiorari is granted. The December 5, 2023 and December 8, 2023 orders compelling the deposition of J.B. Straubel are quashed. The trial court departed from the essential requirement of law by violating Florida Rule of Civil Procedure 1.280(h). Tesla, Inc. v. Monserratt, 49 Fla. L. Weekly D85 (Fla. 4th DCA Jan. 3, 2024). Straubel is a high-level corporate officer and met his initial burden under rule 1.280(h). Respondent failed to demonstrate that it has exhausted other discovery, that such discovery is inadequate, or that Straubel has unique person knowledge of discoverable information. Id.
View View File
Docket Date 2024-07-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Edgar Monserratt
Docket Date 2024-07-22
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0022 Supreme Court Order The proceedings in this Court in the above case are hereby stayed pending disposition of Monserratt v. Tesla, Inc., Case No. SC2024-0432, which is pending in this Court.
Docket Date 2024-07-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-1029 Acknowledged Receipt from Supreme Court
Docket Date 2024-07-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
Docket Date 2024-03-26
Type Response
Subtype Response to Petition
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of James B. Riley
Docket Date 2024-03-22
Type Record
Subtype Appendix to Response
Description Appendix to Response **Confidential**
On Behalf Of James B. Riley
Docket Date 2024-03-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing **Confidential**
On Behalf Of James B. Riley
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondents' March 7, 2024 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order. Further, ORDERED that Petitioner may file a reply within five (5) days thereafter.
View View File
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-03-06
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondents shall file a response, within ten (10) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within five (5) days of service of the response.
View View File
Docket Date 2024-01-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing (as to Appendix)
View View File
Docket Date 2024-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition - Confidential, See Notice
Docket Date 2024-01-04
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description ORDERED that Petitioner's March 26, 2024 motion for extension of time is granted, and the time for filing a reply is extended to and including April 8, 2024.
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's March 18, 2024 motion for extension of time is granted, and the time for filing a response is extended seven (7) days from the date of this order. Further, ORDERED that Petitioner may file a reply within five (5) days thereafter.
View View File
TESLA, INC., a/k/a TESLA FLORIDA, INC., Appellant(s) v. KIM BANNER, as Personal Representative of the ESTATE OF JEREMY BANNER, Appellee(s). 4D2023-3034 2023-12-14 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009962

Parties

Name TESLA, INC.
Role Appellant
Status Active
Representations Robert John Rudock, Wendy Lumish, Whitney V Cruz, Laura Nicole Ferguson, Derek L. Shaffer, Isaac N. Saidel-Goley, Joel H. Smith
Name TESLA FLORIDA, INC.
Role Appellant
Status Active
Name Kim Banner
Role Appellee
Status Active
Name Estate of Jeremy Banner
Role Respondent
Status Active
Representations Lake Henry Lytal, III, Daniel Carl Jensen, Marc Brandon Hernandez

Docket Entries

Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee Paid for Derek L. Shaffer
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-05-16
Type Record
Subtype Exhibits
Description See Order dated May 8, 2024.
Docket Date 2024-05-08
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Estate of Jeremy Banner
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Estate of Jeremy Banner
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Tesla, Inc.
Docket Date 2024-01-16
Type Record
Subtype Appendix to Initial Brief
Description **Confidential** Appendix to Initial Brief
On Behalf Of Tesla, Inc.
Docket Date 2024-01-16
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order to Pay Pro Hac Vice Filing Fee
View View File
Docket Date 2024-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (Derek L. Shaffer)
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
TESLA, INC. a/k/a TESLA FLORIDA, INC., Petitioner(s) v. EDGAR MONSERRATT, as Personal Representative of the ESTATE OF EDGAR MONSERRATT MARTINEZ, DECEASED, et al., Respondent(s). 4D2023-2075 2023-08-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000422

Parties

Name TESLA, INC.
Role Petitioner
Status Active
Representations Alina Alonso Rodriguez, Wendy Frank Lumish, Jeffrey Patterson, Whitney V. Cruz
Name TESLA FLORIDA, INC.
Role Petitioner
Status Active
Name Estate of Edgar Monserratt Martinez, Deceased
Role Respondent
Status Active
Name JR CORPORATE SERVICES GROUP LLC
Role Respondent
Status Active
Name James B. Riley
Role Respondent
Status Active
Name Estate of Barrett Riley, Deceased
Role Respondent
Status Active
Name Edgar Monserratt
Role Respondent
Status Active
Representations Laurie Anne Primus, Scott P. Schlesinger, Adam J. Richardson, David Silverman, Bard D. Rockenbach, Jonathan Gdanski
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Tesla, Inc.
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-03-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-03-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction to Florida Supreme Court
On Behalf Of Edgar Monserratt
Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-02-01
Type Response
Subtype Response
Description RESPONSE TO MOTIONS FOR PANEL AND EN BANC REHEARING
Docket Date 2024-01-18
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-01-03
Type Disposition by Opinion
Subtype Granted
Description Granted
View View File
Docket Date 2023-10-20
Type Response
Subtype Reply
Description REPLY IN SUPPORT OF ITS PETITION FOR WRIT OF CERTIORARI
On Behalf Of Tesla, Inc.
Docket Date 2023-10-10
Type Response
Subtype Response
Description Response to
On Behalf Of Edgar Monserratt
Docket Date 2023-09-19
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-21

CFPB Complaint

Date:
2025-01-24
Issue:
Problems at the end of the loan or lease
Product:
Vehicle loan or lease
Company Response:
In progress
Date:
2025-01-06
Issue:
Repossession
Product:
Vehicle loan or lease
Company Response:
In progress
Date:
2025-01-04
Issue:
Problems at the end of the loan or lease
Product:
Vehicle loan or lease
Company Response:
In progress
Date:
2024-12-05
Issue:
Getting a loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-10-20
Issue:
Problems at the end of the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State