CARROLL FULMER LOGISTICS CORPORATION - Florida Company Profile

Entity Name: | CARROLL FULMER LOGISTICS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2014 (11 years ago) |
Document Number: | F02000002260 |
FEI/EIN Number | 010664729 |
Address: | 8340 AMERICAN WAY, GROVELAND, FL, 34736-5000 |
Mail Address: | 8340 AMERICAN WAY, GROVELAND, FL, 34736-5000 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CONNELL BOBBYJOE M | Chief Financial Officer | 10227 JOANIES RUN, LEESBURG, FL, 34788 |
TURNER CYNTHIA F | Treasurer | 1690 SQUIRE RUN, ATHENS, AL, 35613 |
FULMER PHILIP R | President | 8000 CHERRY LAKE ROAD, GROVELAND, FL, 34736 |
FULMER TIMOTHY A | Vice President | 13045 SUGAR BLUFF ROAD, CLERMONT, FL, 34711 |
FULMER PHILIP R | Agent | 8340 AMERICAN WAY, GROVELAND, FL, 347365000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-12 | 8340 AMERICAN WAY, GROVELAND, FL 34736-5000 | - |
CHANGE OF MAILING ADDRESS | 2010-03-12 | 8340 AMERICAN WAY, GROVELAND, FL 34736-5000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-08 | 8340 AMERICAN WAY, GROVELAND, FL 34736-5000 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-08 | FULMER, PHILIP R | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAMIEN THORNTON VS CARROLL FULMER LOGISTICS CORPORATION | 5D2020-1556 | 2020-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Damien Thornton |
Role | Appellant |
Status | Active |
Name | CARROLL FULMER LOGISTICS CORPORATION |
Role | Appellee |
Status | Active |
Representations | Anthony Dimatteo, Agnieszka N Chiapperini |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ DUPLICATE NOTICE OF APPEAL |
On Behalf Of | Damien Thornton |
Docket Date | 2020-07-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carroll Fulmer Logistics Corporation |
Docket Date | 2020-07-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2020-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SERV 07/14/20 |
On Behalf Of | Damien Thornton |
Docket Date | 2020-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-07-16 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2020-08-06 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DAYS |
Docket Date | 2020-11-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Damien Thornton |
Docket Date | 2020-11-04 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2020-10-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ AND MOTION TO REINSTATE |
Docket Date | 2020-10-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ COPIES OF 8/28 MOTION AND PREVIOUS NOA'S. PUT IN THE PORTAL BY LAKE COUNTY |
Docket Date | 2020-10-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-09-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT REINSTATE AND SECOND AMEND NOA W/IN 15 DAYS |
Docket Date | 2020-09-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carroll Fulmer Logistics Corporation |
Docket Date | 2020-09-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR PRODUCTION DATED AUGUST 26, 2020 |
On Behalf Of | Damien Thornton |
Docket Date | 2020-09-03 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ DATED 8/28 |
On Behalf Of | Damien Thornton |
Docket Date | 2020-09-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED NOTICE OF APPEAL DATED 8/28 |
On Behalf Of | Damien Thornton |
Docket Date | 2020-08-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ PS Damien Thornton LETTER OF SERVICE |
On Behalf Of | Damien Thornton |
Docket Date | 2020-08-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NO ACTION TAKEN... |
Docket Date | 2020-08-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ NOTICE OF APPEAL DATED 7/13 |
On Behalf Of | Damien Thornton |
Docket Date | 2020-08-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-08-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2020-08-07 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency ~ CLERKS DETERMINATION; FILE BELOW 08/06/2020 |
Docket Date | 2020-08-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-23 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State