Search icon

EXPERT CAR CARE, INC.

Company Details

Entity Name: EXPERT CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: P98000011214
FEI/EIN Number 593490200
Mail Address: 189 New Gate Loop, Lake Mary, FL, 32746, US
Address: 3016 ALAFAYA TRAIL, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SADA DONNA M Agent 189 New Gate Loop, Lake Mary, FL, 32746

Manager

Name Role Address
SADA DONNA M Manager 189 New Gate Loop, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 SADA, DONNA M No data
CHANGE OF MAILING ADDRESS 2019-04-29 3016 ALAFAYA TRAIL, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 189 New Gate Loop, Lake Mary, FL 32746 No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 3016 ALAFAYA TRAIL, OVIEDO, FL 32765 No data
CANCEL ADM DISS/REV 2004-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2000-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000268834 TERMINATED 1000000035794 06467 0873 2006-11-02 2026-11-22 $ 62,565.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000268842 TERMINATED 1000000035797 06467 0874 2006-11-02 2026-11-22 $ 2,629.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
CURTIS UNDERWOOD, et al., Appellant(s) v. EXPERT CAR CARE, et al., Appellee(s). 4D2024-2041 2024-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-000887

Parties

Name Curtis Underwood
Role Appellant
Status Active
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name EXPERT CAR CARE, INC.
Role Appellee
Status Active
Representations Kenneth John Dorchak, George William Wickhorst, Mac Samuel Phillips

Docket Entries

Docket Date 2024-11-14
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 November 24, 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 2024-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal --482 pgs
On Behalf Of Broward Clerk
Docket Date 2024-09-28
Type Response
Subtype Response
Description Court Reporter's Response
Docket Date 2024-09-26
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to complete the record filed by the clerk of the lower tribunal on September 25, 2024, it is ORDERED that Bailey Entin Reporting shall file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcripts.
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Complete the Record
On Behalf Of Broward Clerk
Docket Date 2024-08-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State