Search icon

THE CAR WASH CONCEPT, INC. - Florida Company Profile

Company Details

Entity Name: THE CAR WASH CONCEPT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAR WASH CONCEPT, 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: 29 Oct 1999 (25 years ago)
Date of dissolution: 13 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: P99000095611
FEI/EIN Number 650965599

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

Address: 250 SW 7 STREET, MIAMI, FL, 33130, US
Mail Address: 80 SW 8TH STREET, SUITE 2061, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIMARAES GABRIELA Director 80 SW 8TH STREET , SUITE 2061, MIAMI, FL, 33130
GUIMARAES GABRIELA Agent 80 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-13 - -
CHANGE OF MAILING ADDRESS 2011-09-15 250 SW 7 STREET, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2011-09-15 GUIMARAES, GABRIELA -
REGISTERED AGENT ADDRESS CHANGED 2011-09-15 80 SW 8TH STREET, 2061, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-09 250 SW 7 STREET, MIAMI, FL 33130 -
AMENDMENT 2011-08-05 - -

Court Cases

Title Case Number Docket Date Status
CHARLES A. TAVARES VS BRICKELL COMMERCE PLAZA, INC., ET AL., SC2018-2148 2018-12-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-2583

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CA029624000001

Parties

Name Mr. Charles A. Tavares
Role Petitioner
Status Active
Name BRICKELL COMMERCE PLAZA, INC.
Role Respondent
Status Active
Representations Peter F. Valori, Adam Grant Schultz
Name THE CAR WASH CONCEPT, INC.
Role Respondent
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's motion filed with this Court on March 7, 2019, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2019-03-07
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ *3/8/18 Stricken as unauthorized*
On Behalf Of Mr. Charles A. Tavares
View View File
Docket Date 2019-02-05
Type Letter-Case
Subtype Letter
Description LETTER ~ - Placed with file
On Behalf Of Mr. Charles A. Tavares
View View File
Docket Date 2019-02-05
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated January 3, 2019, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2019-01-15
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ * 2/5 Stricken as unauthorized *
On Behalf Of Mr. Charles A. Tavares
View View File
Docket Date 2019-01-14
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Charles A. Tavares
View View File
Docket Date 2019-01-03
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-12-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Charles A. Tavares
View View File
Docket Date 2018-12-27
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
CHARLES A. TAVARES VS BRICKELL COMMERCE PLAZA, INC. AND THE CAR WASH CONCEPT, INC., 3D2017-2583 2017-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-29624

Parties

Name CHARLES A. TAVARES
Role Appellant
Status Active
Name THE CAR WASH CONCEPT, INC.
Role Appellee
Status Active
Name BRICKELL COMMERCE PLAZA, INC.
Role Appellee
Status Active
Representations ADAM G. SCHULTZ, PETER F. VALORI
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's motion filed with this Court on March 7, 2019, is hereby stricken as unauthorized.
Docket Date 2019-02-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pursuant to this court's order dated January 3, 2019, the motion for rehearing is hereby stricken as unauthorized.
Docket Date 2019-01-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court lacks jurisdiction to review an unelaborated decision from district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this court. No motion for rehearing or reinstatement will be entertained by this court.
Docket Date 2018-12-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-12-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
Docket Date 2018-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing, clarification, or, in the alternative, motion for certification is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-11-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc, reconsideration, or the motion for certification
On Behalf Of BRICKELL COMMERCE PLAZA, INC.
Docket Date 2018-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and clarification, certification
Docket Date 2018-11-01
Type Record
Subtype Appendix
Description Appendix ~ C
Docket Date 2018-10-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion for attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-18
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification and rehearing of order of September 13, 2018 is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-09-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and rehearing of order of September 13, 2018 canceling o/a
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-09-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, October 1, 2018. The Court will consider the case without oral argument. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-08-24
Type Record
Subtype Appendix
Description Appendix ~ A
Docket Date 2018-08-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
Docket Date 2018-07-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRICKELL COMMERCE PLAZA, INC.
Docket Date 2018-08-06
Type Record
Subtype Appendix
Description Appendix ~ 2
Docket Date 2018-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-07-16
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of BRICKELL COMMERCE PLAZA, INC.
Docket Date 2018-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRICKELL COMMERCE PLAZA, INC.
Docket Date 2018-06-25
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Initial Brief TAB 3
Docket Date 2018-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 6/27/18
Docket Date 2018-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s amended motion for an extension of time to file the initial brief is granted to and including June 7, 2018.
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S AMENDED MOTION FOR A 30-DAY EXTENSION OF TIME TO FILE INTIAL BRIEF
On Behalf Of BRICKELL COMMERCE PLAZA, INC.
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended
Docket Date 2018-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's motion moving the Court to order the clerk of the circuit court to correct the record on appeal, the record on appeal is corrected with attachments A-N which are attached to said motion and filed separately.
Docket Date 2018-03-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR THE CLERK TO CORRECT THE RECORD
On Behalf Of BRICKELL COMMERCE PLAZA, INC.
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot to file initial brief
On Behalf Of BRICKELL COMMERCE PLAZA, INC.
Docket Date 2018-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-02-22
Type Record
Subtype Appendix
Description Appendix ~ H-N
Docket Date 2018-02-22
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
Docket Date 2018-02-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to grant a second 30-day extension of time for the clerk to submit the record on appeal to March 22, 2018.
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant’s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including February 20, 2018 to file the record on appeal.
Docket Date 2018-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion moving the court to grant a 30 day eot for the clerk to submit the record on appeal.
Docket Date 2017-12-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before December 18, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-714, 14-793, 12-3086
On Behalf Of CHARLES A. TAVARES
Docket Date 2017-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
CHARLES A. TAVARES, VS BRICKELL COMMERCE PLAZA, INC., etc., et al., 3D2014-0793 2014-04-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-29624

Parties

Name CHARLES A. TAVARES
Role Appellant
Status Active
Name BRICKELL COMMERCE PLAZA, INC.
Role Appellee
Status Active
Name THE CAR WASH CONCEPT, INC.
Role Appellee
Status Active
Representations PETER F. VALORI
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-05-13
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Appellant/Petitioner Charles A. Tavares filed a notice of appeal from an order denying his second motion to enforce settlement. This Court issued an order to show cause why this appeal should not be dismissed as one taken from a non-final, non-appealable order. In apparent response to this Court's order, Tavares filed a petition for writ of certiorari. We treat the appeal as a petition for writ of certiorari and dismiss the petition. See Segura v. Rodriguez, 61 So. 3d 1225 (Fla. 3d DCA 2011).
Docket Date 2014-05-02
Type Petition
Subtype Petition
Description Petition Common Law Certiorari
On Behalf Of CHARLES A. TAVARES
Docket Date 2014-05-02
Type Record
Subtype Appendix
Description Appendix ~ to the pet.
On Behalf Of THE CAR WASH CONCEPT, INC.
Docket Date 2014-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ pet. for writ of cert. from non-final order denying motion to enforce settlement entered in the 11th circuit .PS Charles A. Tavares
Docket Date 2014-04-22
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed as taken from a non-appealable order.
Docket Date 2014-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before April 21, 2014, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2014-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 12-3086
On Behalf Of CHARLES A. TAVARES
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRICKELL COMMERCE PLAZA, INC., et al., VS CHARLES TAVARES, 3D2012-3086 2012-11-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-29624

Parties

Name BRICKELL COMMERCE PLAZA, INC.
Role Appellant
Status Active
Representations PETER F. VALORI
Name THE CAR WASH CONCEPT, INC.
Role Appellant
Status Active
Representations PETER F. VALORI
Name CHARLES TAVARES
Role Appellee
Status Active
Representations RICHARD A. MORGAN
Name Hon. Lester Langer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE CAR WASH CONCEPT, INC.
Docket Date 2013-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE CAR WASH CONCEPT, INC.
Docket Date 2013-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including May 13, 2013.
Docket Date 2013-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE CAR WASH CONCEPT, INC.
Docket Date 2013-04-10
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES TAVARES
Docket Date 2013-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Richard A. Morgan 836869 AA Peter F. Valori 043516
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHARLES TAVARES
Docket Date 2013-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHARLES TAVARES
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES TAVARES
Docket Date 2013-02-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of THE CAR WASH CONCEPT, INC.
Docket Date 2013-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including Febuary 28, 2013.
Docket Date 2013-01-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ or for eot to file answer brief
On Behalf Of CHARLES TAVARES
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES TAVARES
Docket Date 2012-12-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE CAR WASH CONCEPT, INC.
Docket Date 2012-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE CAR WASH CONCEPT, INC.
Docket Date 2012-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE CAR WASH CONCEPT, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2011-09-09
ANNUAL REPORT 2011-08-09
Amendment 2011-08-05
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State