Search icon

CARROLL FULMER LOGISTICS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARROLL FULMER LOGISTICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: F02000002260
FEI/EIN Number 010664729

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

Address: 8340 AMERICAN WAY, GROVELAND, FL, 34736-5000
Mail Address: 8340 AMERICAN WAY, GROVELAND, FL, 34736-5000
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
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
Gauger James E Chief Financial Officer 9690 Camberley Circle, Orlando, FL, 32836
FULMER PHILIP R Agent 8340 AMERICAN WAY, GROVELAND, FL, 347365000

Events

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 -

Court Cases

Title Case Number Docket Date Status
DAMIEN THORNTON VS CARROLL FULMER LOGISTICS CORPORATION 5D2020-1556 2020-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-951

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-07
Type:
Complaint
Address:
8340 AMERICAN WAY, GROVELAND, FL, 34736
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-11-02
Type:
Planned
Address:
8340 AMERICAN WAY, GROVELAND, FL, 34736
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-01-05
Type:
Planned
Address:
8340 AMERICAN WAY, GROVELAND, FL, 34736
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-13
Type:
Planned
Address:
8340 AMERICAN WAY, GROVELAND, FL, 34736
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(352) 429-0356
Add Date:
2002-04-19
Operation Classification:
Auth. For Hire, U.S. Mail
power Units:
443
Drivers:
344
Inspections:
500
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State