Entity Name: | JOHN J. JERUE TRUCK BROKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN J. JERUE TRUCK BROKER, 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: | 29 Jun 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Dec 2002 (22 years ago) |
Document Number: | 577472 |
FEI/EIN Number |
591858040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811, US |
Mail Address: | PO BOX 33080, LAKELAND, FL, 33807-3080, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERUE J. JEFFREY | President | 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811 |
JERUE J. JEFFREY | Director | 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811 |
CAMPANO E. LUIS | Secretary | 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811 |
CAMPANO E. LUIS | Vice President | 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811 |
CAMPANO E. LUIS | Director | 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811 |
MANN JOHN L | Agent | 500 S. FLORIDA AVENUE, LAKELAND, FL, 33801 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000050443 | JERUE | ACTIVE | 2015-05-21 | 2030-12-31 | - | POST OFFICE BOX 33080, LAKELAND, FL, 33807 |
G10000042414 | JOHN J. JERUE COMPANIES | ACTIVE | 2010-05-13 | 2030-12-31 | - | PO BOX 33080, LAKELAND, FL, 33807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-01-05 | 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL 33811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-04 | 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-04 | 500 S. FLORIDA AVENUE, SUITE 300, LAKELAND, FL 33801 | - |
AMENDED AND RESTATEDARTICLES | 2002-12-27 | - | - |
REINSTATEMENT | 1991-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
NAME CHANGE AMENDMENT | 1985-12-18 | JOHN J. JERUE TRUCK BROKER, INC. | - |
REINSTATEMENT | 1985-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000316111 | LAPSED | 2002 SC 005305 NC | SARASOTA COUNTY COURT | 2002-07-24 | 2007-08-09 | $1,326.34 | BUDRECK TRUCK LINES INC, 8040 S ROBERTS ROAD, BRIDGEVIEW IL 60455 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John J. Jerue Truck Broker, Inc., etc., Petitioner(s), v. Alec Prieto, etc., et al., Respondent(s). | 3D2024-0757 | 2024-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN J. JERUE TRUCK BROKER, INC. |
Role | Petitioner |
Status | Active |
Representations | Edgardo Ferreyra, Jr., Luis Menendez-Aponte |
Name | Alec Prieto |
Role | Respondent |
Status | Active |
Representations | Todd Daniel Rosen |
Name | 24 Hour On Time Cargo |
Role | Respondent |
Status | Active |
Representations | Christopher Wayne Wadsworth |
Name | Guillermo Monzan Campo |
Role | Respondent |
Status | Active |
Representations | Christopher Wayne Wadsworth |
Name | Zonia Guerra Hernandez |
Role | Respondent |
Status | Active |
Representations | Christopher Wayne Wadsworth |
Name | Joseph Iovine |
Role | Respondent |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-29 |
Type | Disposition by Order |
Subtype | Denied |
Description | Upon consideration, Petitioner's Emergency Motion for Review of Stay Order is hereby denied. Upon consideration of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. SCALES, GORDO and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2024-04-29 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 filing fee paid through the portal. Batch no. 11072156 |
View | View File |
Docket Date | 2024-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion For Review of Stay Order |
On Behalf Of | John J. Jerue Truck Broker, Inc. |
View | View File |
Docket Date | 2024-04-29 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Non-Compliant Petition for Writ of Prohibition Related Case: 23-1141 |
On Behalf Of | John J. Jerue Truck Broker, Inc. |
View | View File |
Docket Date | 2024-04-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Emergency Motion for Review of Stay Order |
On Behalf Of | John J. Jerue Truck Broker, Inc. |
View | View File |
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 22-2251 |
Parties
Name | JOHN J. JERUE TRUCK BROKER, INC. |
Role | Appellant |
Status | Active |
Representations | Luis Menendez-Aponte, Edgardo Ferreyra, Jr. |
Name | Estate of Antonio J. Prieto |
Role | Appellee |
Status | Active |
Name | Joseph Iovine |
Role | Appellee |
Status | Active |
Name | Estate of Danielle Prieto |
Role | Appellee |
Status | Active |
Name | Estate of Alfred Prieto |
Role | Appellee |
Status | Active |
Name | Roberto Prieto |
Role | Appellee |
Status | Active |
Name | Douglas Fredric Eaton |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Alec Prieto |
Role | Appellee |
Status | Active |
Representations | Nicholas Joaquin Molina, Todd Daniel Rosen, Joseph J. Goldberg, Christopher Wayne Wadsworth, Joshua M. Leizerman, Samuel E. Basch, Matthew E. Wright, Douglas Fredric Eaton |
Docket Entries
Docket Date | 2024-06-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-03-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | John J. Jerue Truck Broker, Inc. |
View | View File |
Docket Date | 2024-02-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellees' Answer Brief |
On Behalf Of | Alec Prieto |
View | View File |
Docket Date | 2024-02-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellees' Unopposed Motion for Extension of Time to File answer brief is hereby granted to and including February 22, 2024. No further extensions will be allowed. |
View | View File |
Docket Date | 2024-02-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Unopposed Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Alec Prieto |
Docket Date | 2024-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellees' Unopposed Motion for Extension of Time to File the answer brief is hereby granted to and including February 15, 2024. |
View | View File |
Docket Date | 2024-01-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Alec Prieto |
Docket Date | 2023-12-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief -30 days to 01/14/2024 (GRANTED) |
On Behalf Of | Alec Prieto |
Docket Date | 2023-11-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time to Serve Answer Brief -30 days to 12/15/2023 (GRANTED) |
Docket Date | 2023-11-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Unopposed Motion for Extension of Time to File Response |
On Behalf Of | Alec Prieto |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time- AB - 45 days to 11/15/2023. |
View | View File |
Docket Date | 2023-09-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Unopposed Motion for Extension of Time to Serve Response |
On Behalf Of | Douglas Fredric Eaton |
Docket Date | 2023-09-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Douglas Fredric Eaton |
Docket Date | 2023-09-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | John J. Jerue Truck Broker, Inc. |
Docket Date | 2023-09-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | John J. Jerue Truck Broker, Inc. |
Docket Date | 2023-08-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-4 days to 09/01/2023 |
Docket Date | 2023-08-28 |
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 | John J. Jerue Truck Broker, Inc. |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-45 days to 08/28/2023 |
Docket Date | 2023-07-18 |
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 | John J. Jerue Truck Broker, Inc. |
Docket Date | 2023-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | John J. Jerue Truck Broker, Inc. |
Docket Date | 2023-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | John J. Jerue Truck Broker, Inc. |
Docket Date | 2023-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-06-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 8, 2023. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State