Search icon

FIRST BROWARD AUTO TAG AGENCY OF LAUDERHILL, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BROWARD AUTO TAG AGENCY OF LAUDERHILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST BROWARD AUTO TAG AGENCY OF LAUDERHILL, 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: 14 Sep 1998 (27 years ago)
Date of dissolution: 09 Aug 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: P98000080512
FEI/EIN Number 650865267

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

Address: 3155 SW 10th Street, Deerfield Beach, FL, 33442, US
Mail Address: 3155 SW 10th Street, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROCHAK KENNETH A President 3155 SW 10th Street, Deerfield Beach, FL, 33442
STROCHAK KENNETH A Vice President 3155 SW 10th Street, Deerfield Beach, FL, 33442
STROCHAK KENNETH A Secretary 3155 SW 10th Street, Deerfield Beach, FL, 33442
STROCHAK KENNETH A Treasurer 3155 SW 10th Street, Deerfield Beach, FL, 33442
Strochak Jason Agent 3155 SW 10th Street, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CONVERSION 2021-08-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000357228. CONVERSION NUMBER 700000216717
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 3155 SW 10th Street, Suite D, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Strochak, Jason -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 3155 SW 10th Street, D, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-01-19 3155 SW 10th Street, Suite D, Deerfield Beach, FL 33442 -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
WALTER J. BROWNE VS KENNETH STROCHAK; et al. 4D2016-2286 2016-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-018088 07

Parties

Name WALTER J. BROWNE
Role Appellant
Status Active
Representations Robin Bresky, BARRY G. RODERMAN, Daniel S. Weinger
Name UNITED AUTO DEALERS ASSOCIATION OF FLORIDA, INC.
Role Appellee
Status Active
Name SOUTH BROWARD AUTO TAG AGENCY, LLC OF WESTON
Role Appellee
Status Active
Name KENNETH STROCHAK
Role Appellee
Status Active
Representations David L. Ferguson, GARRY W. JOHNSON, Marko F. Cerenko, William E. Calnan, LISA C. WHITE, Glenn Jerrold Waldman, Alan J. Kluger, ALAN J. KLUGER (DNU), Brian Roger Kopelowitz
Name FIRST BROWARD AUTO TAG AGENCY, INC.
Role Appellee
Status Active
Name SOUTH BROWARD AUTO TAG AGENCY, LLC OF HOLLYWOOD
Role Appellee
Status Active
Name FIRST BROWARD AUTO TAG AGENCY OF LAUDERHILL, INC.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' December 9, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Glenn Jerrold Waldman is denied without prejudice to seek cost in the trial court.
Docket Date 2017-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-04-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KENNETH STROCHAK
Docket Date 2017-03-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees' March 15, 2017 motion for leave of court to utilize demonstrative aid at oral argument is granted. Appellees shall coordinate with the Marshal's Office for the use of the demonstrative aid to insure no disruption of the oral argument calendar.
Docket Date 2017-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT TO UTILIZE DEMONSTRATIVE AID AT ORAL ARGUMENT.
On Behalf Of KENNETH STROCHAK
Docket Date 2017-03-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 9, 2017, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-02-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WALTER J. BROWNE
Docket Date 2017-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WALTER J. BROWNE
Docket Date 2017-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALTER J. BROWNE
Docket Date 2017-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALTER J. BROWNE
Docket Date 2016-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 2/2/17
On Behalf Of WALTER J. BROWNE
Docket Date 2016-12-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of WALTER J. BROWNE
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KENNETH STROCHAK
Docket Date 2016-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENNETH STROCHAK
Docket Date 2016-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KENNETH STROCHAK
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 12/9/16
On Behalf Of KENNETH STROCHAK
Docket Date 2016-10-28
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of WALTER J. BROWNE
Docket Date 2016-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/28/16
On Behalf Of KENNETH STROCHAK
Docket Date 2016-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALTER J. BROWNE
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1093 pages
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/7/16
On Behalf Of WALTER J. BROWNE
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND WILLIAM E. CALNAN, ESQ.
On Behalf Of KENNETH STROCHAK
Docket Date 2016-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ROBIN BRESKY
On Behalf Of WALTER J. BROWNE
Docket Date 2016-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALTER J. BROWNE
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State