MOTIVEPOWER, INC. - Florida Company Profile

Entity Name: | MOTIVEPOWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2004 (21 years ago) |
Date of dissolution: | 08 Dec 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Dec 2020 (5 years ago) |
Document Number: | F04000004717 |
FEI/EIN Number | 232872369 |
Address: | 30 Isabella Street, Pittsburgh, PA, 15212, US |
Mail Address: | 30 Isabella Street, Pittsburgh, PA, 15212, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SEITZ DAVID M | Secretary | 30 Isabella Street, Pittsburgh, PA, 15212 |
Fetsko Michael | President | 30 Isabella Street, Pittsburgh, PA, 15212 |
Mastalerz John | Treasurer | 30 Isabella Street, Pittsburgh, PA, 15212 |
Dugan Patrick D | Director | 30 Isabella Street, Pittsburgh, PA, 15212 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 30 Isabella Street, Pittsburgh, PA 15212 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 30 Isabella Street, Pittsburgh, PA 15212 | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOEL EDWARD CHANDLER VS MOTIVEPOWER, INC. | 2D2017-1608 | 2017-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOEL EDWARD CHANDLER |
Role | Appellant |
Status | Active |
Representations | JEFFREY A. RAPKIN, ESQ. |
Name | MOTIVEPOWER, INC. |
Role | Appellee |
Status | Active |
Representations | RUMBERGER, KIRK, AND CALDWELL, DAVID B. SHELTON, ESQ., DAMIEN A. ORATO, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion ~ in part and dismissed in part. |
Docket Date | 2018-02-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2017-10-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | MOTIVEPOWER, INC. |
Docket Date | 2017-10-13 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | Order Denying Motion to Compel ~ Appellant's motion to compel is denied. The answer brief shall be served by October 30, 2017. |
Docket Date | 2017-10-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 21 PAGES |
Docket Date | 2017-10-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE, MOTIVEPOWER INC.'S RESPONSE/OBJECTION TO APPELLANT'S MOTION REQUIRING IMMEDIATE ANSWER BRIEF |
On Behalf Of | MOTIVEPOWER, INC. |
Docket Date | 2017-10-05 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ MOTION FOR ORDER REQUIRJNG APPELLEE TO IMMEDIATELY FILE AN ANSWER BRIEF OR PROCEED WITHOUT ONE |
On Behalf Of | JOEL EDWARD CHANDLER |
Docket Date | 2017-10-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF COMPLIANCE WITH COURT'S SEPTEMBER 14TH ORDER |
On Behalf Of | JOEL EDWARD CHANDLER |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2017-08-18 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ APPELLEE, MOTIVEPOWER INC.'S OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD |
On Behalf Of | MOTIVEPOWER, INC. |
Docket Date | 2017-08-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MOTIVEPOWER, INC. |
Docket Date | 2017-08-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SPOTO - REDACTED - 83 PAGES |
Docket Date | 2017-08-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee shall respond to Appellant's motion to supplement the record within 10 days of this order. |
Docket Date | 2017-08-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JOEL EDWARD CHANDLER |
Docket Date | 2017-08-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | JOEL EDWARD CHANDLER |
Docket Date | 2017-08-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JOEL EDWARD CHANDLER |
Docket Date | 2017-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellant's motion for an extension of time to obtain an order of insolvency is granted to the extent that the certificate of insolvency filed on June 13, 2017, is accepted as timely filed. |
Docket Date | 2017-06-13 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-L.T. INSOLVENCY OR INDIGE. |
Docket Date | 2017-05-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ /REQUEST FOR EXTENSION TO OBTAIN ORDER OF INSOLVENCE |
On Behalf Of | JOEL EDWARD CHANDLER |
Docket Date | 2017-05-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ATTEMPT TO PAY FEE |
On Behalf Of | JOEL EDWARD CHANDLER |
Docket Date | 2017-05-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MOTIVEPOWER, INC. |
Docket Date | 2017-04-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2017-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOEL EDWARD CHANDLER |
Name | Date |
---|---|
Withdrawal | 2020-12-08 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-23 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State