Search icon

TOTAL FLEET SOLUTIONS, INC.

Company Details

Entity Name: TOTAL FLEET SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Oct 2002 (22 years ago)
Date of dissolution: 28 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: F02000005469
FEI/EIN Number 752557969
Address: 123 STONE HILL DRIVE, MAITLAND, FL, 32751
Mail Address: PO BOX 940335, MAITLAND, FL, 32794
ZIP code: 32751
County: Orange
Place of Formation: TEXAS

President

Name Role Address
SUTTER HANFORD A President 123 STONEHILL DRIVE, MAITLAND, FL, 32751

Vice President

Name Role Address
SUTTER NORINE R Vice President 123 STONEHILL DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-28 No data No data
CHANGE OF MAILING ADDRESS 2013-01-28 123 STONE HILL DRIVE, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 123 STONE HILL DRIVE, MAITLAND, FL 32751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000851173 LAPSED 2008-CA-33848-O 9TH JUDICIAL ORANGE COUNTY 2012-11-16 2017-11-28 $193,416.90 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 1 STATE FARM PLAZA, BLOOMINGTON, IL 61710

Court Cases

Title Case Number Docket Date Status
TOTAL FLEET SOLUTIONS, INC., ET AL. VS NATIONAL INSURANCE CRIME BUREAU, INC., ET AL. 5D2011-3953 2011-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-33848

Parties

Name TOTAL FLEET SOLUTIONS, INC.
Role Appellant
Status Active
Representations JAMES P. FRICKLETON, MICHAEL C. MAHER, J. BRENT SMITH DNU, EDWARD D. ROBERTSON, III, Melissa H. Powers, EDWARD E. ROBERTSON, JR.
Name ANDREW T. DINDA
Role Appellant
Status Active
Name HANFORD A. SUTTER
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL INSURANCE CRIME BUREA
Role Appellee
Status Active
Representations CRISTINA ALONSO, BENJAMIN REID, D. DAVID KELLER

Docket Entries

Docket Date 2012-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TOTAL FLEET SOLUTIONS, INC.
Docket Date 2015-05-26
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOTAL FLEET SOLUTIONS, INC.
Docket Date 2012-11-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TOTAL FLEET SOLUTIONS, INC.
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of TOTAL FLEET SOLUTIONS, INC.
Docket Date 2012-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONAL INSURANCE CRIME BUREA
Docket Date 2012-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONAL INSURANCE CRIME BUREA
Docket Date 2012-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NATIONAL INSURANCE CRIME BUREA
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NATIONAL INSURANCE CRIME BUREA
Docket Date 2012-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NATIONAL INSURANCE CRIME BUREA
Docket Date 2012-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 109VOL;5BOXES IN EXHIBIT ROOM
Docket Date 2012-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA J. Brent Smith 010837
Docket Date 2012-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOTAL FLEET SOLUTIONS, INC.
Docket Date 2012-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ GRANTED IN PART AND DENIED IN PART;AA'S REQ FOR LENGTH OF BRF IS DENIED AND BRF SHALL COMPLY WIHT FRAP 9.210
Docket Date 2012-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & LENGTH
On Behalf Of TOTAL FLEET SOLUTIONS, INC.
Docket Date 2012-03-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of NATIONAL INSURANCE CRIME BUREA
Docket Date 2012-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 2/13/12
Docket Date 2012-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MED
Docket Date 2012-01-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2011-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH $100.00 CHECK
On Behalf Of TOTAL FLEET SOLUTIONS, INC.
Docket Date 2011-12-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON PALMER
Docket Date 2011-12-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ BOTH 12/21MOTS ARE GRANTED
Docket Date 2011-12-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH $100.00 CHECK
On Behalf Of TOTAL FLEET SOLUTIONS, INC.
Docket Date 2011-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL INSURANCE CRIME BUREA
Docket Date 2011-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA J. Brent Smith 010837
Docket Date 2011-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S. MED.12/14/11
On Behalf Of TOTAL FLEET SOLUTIONS, INC.
Docket Date 2011-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2013-01-28
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State