INTERNATIONAL BONDED COURIERS, INC. - Florida Company Profile
Headquarter
Entity Name: | INTERNATIONAL BONDED COURIERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 May 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2015 (10 years ago) |
Document Number: | 668892 |
FEI/EIN Number | 592166793 |
Mail Address: | 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, US |
Address: | 8401 NW 17TH ST, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crai Richard | Chief Financial Officer | 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434 |
Costigan Joseph T | Chief Executive Officer | 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434 |
Langslow Morty | Chairman | 16B Rome Court, Hong Kong |
Langslow Alex | Director | 16B Rome Court, Hong Kong |
Crai Richard | Agent | 8401 NW 17TH ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-22 | Crai, Richard | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 8401 NW 17TH ST, MIAMI, FL 33126 | - |
AMENDMENT | 2012-10-11 | - | - |
AMENDMENT | 2006-07-03 | - | - |
AMENDMENT | 2000-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 8401 NW 17TH ST, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 8401 NW 17TH ST, MIAMI, FL 33126 | - |
REINSTATEMENT | 1988-12-09 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
International Bonded Couriers, Inc., Appellant(s) v. Florida Department of Revenue, Appellee(s). | 1D2023-0780 | 2023-03-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERNATIONAL BONDED COURIERS, INC. |
Role | Appellant |
Status | Active |
Representations | Joseph Calvin Moffa, Jeanette Moffa, Jonathan W Taylor, James Francis McAuley |
Name | Florida Department of Revenue |
Role | Appellee |
Status | Active |
Representations | Timothy E. Dennis, Jacek P. Stramski, Mark Sean Hamilton, Ashley Moody |
Name | Hon. John G. Van Laningham |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker DOAH |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-08-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 30 days 09/18/2023 |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-05-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-05-25 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 1352 pages |
Docket Date | 2024-06-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 386 So. 3d 905 |
View | View File |
Docket Date | 2024-04-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | International Bonded Couriers, Inc. |
Docket Date | 2024-03-08 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2023-12-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | International Bonded Couriers, Inc. |
Docket Date | 2023-12-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | International Bonded Couriers, Inc. |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order on Motion for Extension of Time to Serve Reply Brief |
View | View File |
Docket Date | 2023-11-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | International Bonded Couriers, Inc. |
Docket Date | 2023-10-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-07-20 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | International Bonded Couriers, Inc. |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2023-07-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | International Bonded Couriers, Inc. |
Docket Date | 2023-05-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | IB 30 days/ IB 30 days 7/10/23 |
On Behalf Of | International Bonded Couriers, Inc. |
Docket Date | 2023-04-06 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | International Bonded Couriers, Inc. |
Docket Date | 2023-04-04 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-03-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
Docket Date | 2023-03-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-03-31 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Classification | Original Proceedings - Administrative - Prohibition |
Court | 1st District Court of Appeal |
Originating Court |
Unknown Court 20-4421RU |
Parties
Name | Florida Department of Revenue |
Role | Petitioner |
Status | Active |
Representations | Mark S. Hamilton, Timothy E. Dennis, Hon. Ashley Moody, Jacek P. Stramski |
Name | INTERNATIONAL BONDED COURIERS, INC. |
Role | Respondent |
Status | Active |
Representations | James F. McAuley, Gerald J. Donnini, John G. Van Laningham, Jeanette Moffa, Joseph C. Moffa, Rex D. Ware |
Docket Entries
Docket Date | 2023-03-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-08 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Deny Stay ~ Motion to stay docketed December 6, 2022, is denied. |
View | View File |
Docket Date | 2022-12-06 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ emergency |
On Behalf Of | Florida Department of Revenue |
View | View File |
Docket Date | 2022-12-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to motion for stay |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2022-12-05 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2022-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:Waived-35.22(3) |
Docket Date | 2022-11-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2022-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgement letter ~ Petition/Application for Writ of Prohibition filed in this Court on November 29, 2022. |
Docket Date | 2022-11-29 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Florida Department of Revenue |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-18 |
AMENDED ANNUAL REPORT | 2020-10-19 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-04 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State