Entity Name: | PALM BEACH GARDENS TOWING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Aug 1998 (26 years ago) |
Document Number: | P98000075593 |
FEI/EIN Number | 650860117 |
Address: | 3525 Ave K, Riviera Beach, FL, 33404, US |
Mail Address: | 3525 Ave K, Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM BEACH GARDENS TOWING CORP 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 650860117 | 2023-06-15 | PALM BEACH GARDENS TOWING CORP | 35 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-06-15 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5617069037 |
Plan sponsor’s address | 3525 AVENUE K, RIVIERA BEACH, FL, 33404 |
Signature of
Role | Plan administrator |
Date | 2022-04-20 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5617069037 |
Plan sponsor’s address | 3525 AVENUE K, RIVIERA BEACH, FL, 33404 |
Signature of
Role | Plan administrator |
Date | 2021-04-09 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5617069037 |
Plan sponsor’s address | 3525 AVENUE K, RIVIERA BEACH, FL, 33404 |
Signature of
Role | Plan administrator |
Date | 2020-04-13 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5617069037 |
Plan sponsor’s address | 3525 AVENUE K, RIVIERA BEACH, FL, 33404 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-04-22 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SMITH RAYMOND H | Agent | 3525 Ave K, Riviera Beach, FL, 33404 |
Name | Role | Address |
---|---|---|
FRASCA FRANK | President | 1108 3 RD AVE. N., LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
FRASCA FRANK | Director | 1108 3 RD AVE. N., LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
SMITH RAYMOND H | Vice President | 3525 Ave K, Riviera Beach, FL, 33404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G98247000249 | GARDENS TOWING | ACTIVE | 1998-09-04 | 2028-12-31 | No data | 1108 3RD AVE NORTH, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 3525 Ave K, Riviera Beach, FL 33404 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 3525 Ave K, Riviera Beach, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 3525 Ave K, Riviera Beach, FL 33404 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | SMITH, RAYMOND H | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM BEACH GARDENS TOWING CORP. d/b/a GARDENS TOWING VS PLATINUM AR SERVICES, INC. d/b/a FOREIGN CAR ENGINEERING | 4D2021-1535 | 2021-05-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARDENS TOWING, INC. |
Role | Appellant |
Status | Active |
Name | PALM BEACH GARDENS TOWING CORP. |
Role | Appellant |
Status | Active |
Representations | Anamari C. Del Rio, Andrew M. Feldman, Mickey J. Bahr, Alex Alvarez, Robert M. Klein |
Name | FOREIGN CAR ENGINEERING INC. |
Role | Appellee |
Status | Active |
Name | PLATINUM AR SERVICES, INC |
Role | Appellee |
Status | Active |
Representations | Steven M. Weiss |
Name | Hon. Howard Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-09-20 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2021-09-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Palm Beach Gardens Towing Corp. |
Docket Date | 2021-08-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Platinum AR Services, Inc. |
Docket Date | 2021-07-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Palm Beach Gardens Towing Corp. |
Docket Date | 2021-07-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Palm Beach Gardens Towing Corp. |
Docket Date | 2021-06-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,502 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Palm Beach Gardens Towing Corp. |
Docket Date | 2021-05-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-05-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Palm Beach Gardens Towing Corp. |
Docket Date | 2021-05-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State