Search icon

A+ AUTO INC. - Florida Company Profile

Company Details

Entity Name: A+ AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ AUTO 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: 19 Mar 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V22273
FEI/EIN Number 593122459

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

Address: 101 EAST JEFFERSON STREET, QUINCY, FL, 32351
Mail Address: 101 EAST JEFFERSON STREET, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY, MARILYN Agent 101 EAST JEFFERSON STREET, QUINCY, FL, 32351
MASSEY MARILYN President 101 E. JEFFERSON ST, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
A+ Auto, Inc., Appellant(s) v. State of Florida, Department of Revenue, Appellee(s). 1D2024-2197 2024-08-29 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOR 2024-079-FOI

Parties

Name A+ AUTO INC.
Role Appellant
Status Active
Representations Michael Joseph Bowen, Lorie Anne Fale, Kristen Marie Fiore
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, Jacek P Stramski, Donald Jason Harrison
Name DOR Tax Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOR Tax Agency Clerk
Docket Date 2024-10-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-194 pages
On Behalf Of DOR Tax Agency Clerk
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days 12/9/24
On Behalf Of A+ Auto, Inc.
Docket Date 2024-10-16
Type Record
Subtype Index
Description Index
On Behalf Of DOR Tax Agency Clerk
Docket Date 2024-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of A+ Auto, Inc.
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A+ Auto, Inc.
Docket Date 2024-08-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Certificate
Description Certificate/of receipt of Notice of Appeal
On Behalf Of DOR Tax Agency Clerk
Docket Date 2024-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file amended NOA/COS by name
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/styled amended; order appealed attached
On Behalf Of A+ Auto, Inc.
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 45 days 02/24/2025
On Behalf Of Florida Department of Revenue
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A+ Auto, Inc.
Docket Date 2024-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A+ Auto, Inc.
A+ AUTO, INC. d/b/a A LUXURY AUTOS VS OLIVER KUCUROV 4D2017-3507 2017-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO 16-008145

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-022015 AP

Parties

Name A+ AUTO INC.
Role Petitioner
Status Active
Representations Keith David Silverstein
Name A LUXURY AUTOS
Role Petitioner
Status Active
Name OLIVER KUCUROV
Role Respondent
Status Active
Representations Darren R. Newhart
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of A+ AUTO, INC.
Docket Date 2018-03-02
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2018-03-02
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response to this Court's order to show cause and the reply, the petition for writ of second-tier certiorari is granted. The circuit court's order dismissing the appeal for lack of jurisdiction is quashed. § 682.20(1)(a), Fla. Stat. (2017).WARNER, GROSS and KUNTZ, JJ., concur.
Docket Date 2018-02-16
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of A+ AUTO, INC.
Docket Date 2018-02-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ "RESPONDENT'S ANSWER BRIEF ON JURISDICTION"
On Behalf Of OLIVER KUCUROV
Docket Date 2018-01-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-01-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of A+ AUTO, INC.
Docket Date 2018-01-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN, SEE 01/08/2018 ORDER***
On Behalf Of A+ AUTO, INC.
Docket Date 2018-01-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN, SEE 01/05/2017 ORDER***
On Behalf Of A+ AUTO, INC.
Docket Date 2018-01-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN, SEE 01/03/2018 ORDER***
On Behalf Of A+ AUTO, INC.
Docket Date 2017-12-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of A+ AUTO, INC.
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's December 1, 2017 notice is treated as an unopposed motion for extension of time. The request for extension of time is granted, and the time for filing a petition and appendix is extended to December 26, 2017. Petitioner's counsel is advised that Administrative Order 2016-1 does not apply to extraordinary writ proceedings.
Docket Date 2017-12-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE PETITION FOR WRIT OF CERTIORARI
On Behalf Of A+ AUTO, INC.
Docket Date 2017-11-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State