Search icon

FLORIDA UTILITY TRAILERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA UTILITY TRAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA UTILITY TRAILERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: 527508
FEI/EIN Number 591726491

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

Address: 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US
Mail Address: 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS CAROLYN M Director 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
MCHUGH EVAN President 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
MCHUGH KELLY Director 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
McHugh Evan P Agent 1101 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
STEPHENS, KELLY D. Director 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
BEVILLE JR., JACK Treasurer 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
LOVE, NORMA Secretary 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Legal Entity Identifier

LEI Number:
549300GUY02MPKW7YH04

Registration Details:

Initial Registration Date:
2020-08-19
Next Renewal Date:
2021-08-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591726491
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
104
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 McHugh, Evan P -
AMENDMENT 2009-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-09 1101 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1997-04-10 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -

Court Cases

Title Case Number Docket Date Status
FRANCISCO LACOUTURE VS MAYRA LACOUTURE, et al. 4D2017-1809 2017-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA001110 AN

Parties

Name FRANCISCO LACOUTURE
Role Appellant
Status Active
Name FLORIDA UTILITY TRAILERS, INC.
Role Appellee
Status Active
Name ARIANNE LACOUTURE
Role Appellee
Status Active
Name MAYRA LACOUTURE
Role Appellee
Status Active
Representations ALEJANDRO GARCIA, TIMOTHY F. MALIN
Name BERG TRANSPORT, INC.
Role Appellee
Status Active
Name ANDRES ERNESTO RODRIGUEZ PEREZ
Role Appellee
Status Active
Name ESTATE OF DANIEL LACOUTURE
Role Appellee
Status Active
Name REYNALDO LICOR
Role Appellee
Status Active
Name KATHERINA LACOUTURE
Role Appellee
Status Active
Name NORAIMYS FIGUEREDO
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-07-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s Affidavit of Indigent Status is stricken without prejudice to completing the enclosed application and mailing it to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. Fla. R. App. P. 9.430(a).
Docket Date 2017-07-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ ***STRICKEN 7/14/17*** OF INDIGENT STATUS
Docket Date 2017-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCISCO LACOUTURE
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1142470.00
Total Face Value Of Loan:
1142470.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-27
Type:
Referral
Address:
8139 FLORIDA 33, LAKELAND, FL, 33809
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-04-22
Type:
Complaint
Address:
7808 N. U.S. 301, TAMPA, FL, 33610
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
104
Initial Approval Amount:
$1,142,470
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,142,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,148,323.2
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $1,142,470

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 880-3348
Add Date:
2003-05-09
Operation Classification:
DELIVERY - NOT FOR HIRE
power Units:
11
Drivers:
6
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State