Search icon

VINTAGE MOTORS OF SARASOTA, INC.

Company Details

Entity Name: VINTAGE MOTORS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jun 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 2010 (14 years ago)
Document Number: S57681
FEI/EIN Number 65-0269583
Address: 7519 Pennsylvania Ave, Unit 101, SARASOTA, FL 34243
Mail Address: 7519 Pennsylvania Ave, Unit 101, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Godbey, Blake Taylor Agent 7519 Pennsylvania Ave, Unit 101, SARASOTA, FL 34243

President

Name Role Address
Godbey, Blake Taylor President 7519 Pennsylvania Ave, Suite 101 SARASOTA, FL 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036480 VINTAGE MOTORS OF SARASOTA, INC. EXPIRED 2017-04-05 2022-12-31 No data 5500 N TAMIAMI TRAIL, SARASOTA, FL, 34243
G11000038369 VINTAGE MOTORS OF SARASOTA INC. EXPIRED 2011-04-19 2016-12-31 No data 5500 N TAMIAMI TR, SUITE B, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-17 Godbey, Blake Taylor No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7519 Pennsylvania Ave, Unit 101, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2024-04-30 7519 Pennsylvania Ave, Unit 101, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7519 Pennsylvania Ave, Unit 101, SARASOTA, FL 34243 No data
NAME CHANGE AMENDMENT 2010-11-18 VINTAGE MOTORS OF SARASOTA, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000868191 TERMINATED 1000000497008 SARASOTA 2013-04-24 2033-05-03 $ 672.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000261702 TERMINATED 1000000460902 SARASOTA 2013-01-24 2023-01-30 $ 391.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000261629 TERMINATED 1000000460880 SARASOTA 2013-01-24 2033-01-30 $ 458.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000220379 TERMINATED 2012-CA-0551NC SARASOTA CIRCUIT COURT 2012-01-23 2017-03-28 $245,700.00 MARK SMITH, C/O MICHAEL A. LINSKY, P.A., 412 E. MADISON STREET, SUITE 800, TAMPA, FL 33602
J11000241781 TERMINATED 1000000211852 SARASOTA 2011-04-14 2031-04-20 $ 966.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000062492 TERMINATED 1000000198577 SARASOTA 2011-01-13 2021-02-02 $ 593.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000062484 TERMINATED 1000000198572 SARASOTA 2011-01-13 2031-02-02 $ 777.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001009007 ACTIVE 1000000120149 SARASOTA 2009-04-21 2030-10-27 $ 2,104.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000293125 TERMINATED 1000000012364 20051 05183 2005-05-17 2029-01-28 $ 224.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000053040 TERMINATED 1000000012364 20051 05183 2005-05-17 2029-01-22 $ 224.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
VINTAGE MOTORS OF SARASOTA, INC. VS MAC ENTERPRISE OF NORTH CAROLINA, LLC 2D2021-0590 2021-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 005011 NC

Parties

Name VINTAGE MOTORS OF SARASOTA, INC.
Role Appellant
Status Active
Representations THOMAS M. FITZGIBBONS, ESQ.
Name MAC ENTERPRISE OF NORTH CAROLINA, LLC
Role Appellee
Status Active
Representations Daniel P. Van Etten, Esq., FRED E. MOORE, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 29, 2021.
Docket Date 2021-09-29
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 VINTAGE MOTORS OF SARASOTA, INC.
Docket Date 2021-08-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MAC ENTERPRISE OF NORTH CAROLINA, LLC
Docket Date 2021-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAC ENTERPRISE OF NORTH CAROLINA, LLC
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 30, 2021.
Docket Date 2021-06-22
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 MAC ENTERPRISE OF NORTH CAROLINA, LLC
Docket Date 2021-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VINTAGE MOTORS OF SARASOTA, INC.
Docket Date 2021-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VINTAGE MOTORS OF SARASOTA, INC.
Docket Date 2021-05-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER OF MAY 12, 2021
On Behalf Of VINTAGE MOTORS OF SARASOTA, INC.
Docket Date 2021-05-24
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED, 305 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2021-05-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The lower tribunal clerk has filed a notice of inability to complete the supplemental record. Appellant shall file a response within fifteen days of the date of this order.
Docket Date 2021-05-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ INABILITY TO COMPLETE SUPPLEMENTAL RECORD
On Behalf Of SARASOTA CLERK
Docket Date 2021-04-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be filed by June 2, 2021.
Docket Date 2021-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of VINTAGE MOTORS OF SARASOTA, INC.
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VINTAGE MOTORS OF SARASOTA, INC.
Docket Date 2021-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 338 PAGES
Docket Date 2021-04-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTIFICATION OF NON-PAYMENT FOR APPELLATE RECORD
On Behalf Of SARASOTA CLERK
Docket Date 2021-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VINTAGE MOTORS OF SARASOTA, INC.
Docket Date 2021-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VINTAGE MOTORS OF SARASOTA, INC.
Docket Date 2021-02-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Both the appellant and the appellee have petitioned this court for attorney's fees for services rendered in this appeal pursuant to Florida Rule of Appellate Procedure 9.400 and section 501.2105, Florida Statutes (2020). The appellee's motion is denied. The appellant's motion is provisionally granted, conditioned upon the trial court's determination of entitlement pursuant to section 501.2105. See M.G.B. Homes, Inc. v. Am. Homes, Inc., 30 F.3d 113, 115 (11th Cir. 1994) ("Under the DTPA, only the trial court has the authority to determine the entitlement to and the amount of attorney's fees and costs for both the trial and appellate levels." (citing § 501.2105(2) & (3), Fla. Stat. (1994); B&L Motors, Inc. v. Bignotti, 427 So. 2d 1070, 1073 (Fla. 2d DCA 1983) disapproved of on other grounds in Travieso v. Travieso, 474 So. 2d 1184, 1186 (Fla. 1985))); see also Watermark Realty, Inc. v. Vacca, 267 So. 3d 375 (Fla. 2d DCA 2019) (granting attorney's fees under section 501.2105 contingent upon trial court determination).

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State