Entity Name: | MV TRANSPORTATION, INC. |
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: | 16 Apr 2007 (18 years ago) |
Document Number: | F07000002036 |
FEI/EIN Number |
942491705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2711 N HASKELL AVE, DALLAS, TX, 75204, US |
Mail Address: | 2711 N HASKELL AVE, DALLAS, TX, 75204, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
KLIKA KEVIN | President | 2711 N HASKELL AVE, DALLAS, TX, 75204 |
BURLS CHRISTOPHER | Secretary | 2711 N HASKELL AVE, DALLAS, TX, 75204 |
NIEWINSKI ERIN | Treasurer | 2711 N HASKELL AVE, DALLAS, TX, 75204 |
WILSON HARRY | Director | 2711 N HASKELL AVE, DALLAS, TX, 75204 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 2711 N HASKELL AVE, DALLAS, TX 75204 | - |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 2711 N HASKELL AVE, DALLAS, TX 75204 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAYNE RILEY VS MARIE HUNTER, et al. | 4D2021-2040 | 2021-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | T.B., a Minor |
Role | Appellant |
Status | Active |
Name | Wayne Riley |
Role | Appellant |
Status | Active |
Representations | Steven G. Calamusa, Bard D. Rockenbach |
Name | MV TRANSPORTATION, INC. |
Role | Appellee |
Status | Active |
Name | Regina Harris |
Role | Appellee |
Status | Active |
Name | Marie Hunter |
Role | Appellee |
Status | Active |
Representations | Michael R. D'Lugo, Jason O. Meyers, Chad E. Leeper |
Name | Martin County Board of County Commissioners |
Role | Appellee |
Status | Active |
Name | MV CONTRACT TRANSPORTATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Laurie E. Buchanan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 5, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-08-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Wayne Riley |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellees’ May 18, 2022 motion to stay is granted, and the stay in the above-styled appeal is continued until August 16, 2022, so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellees shall serve the answer brief on that date. Appellees are advised that no further extensions will be provided. |
Docket Date | 2022-05-18 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Marie Hunter |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellees’ January 18, 2022 motion for extension of time to file the answer brief is treated as a motion to stay and is granted. The above-styled appeal is stayed until February 17, 2022, so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellees shall serve the answer brief on that date. |
Docket Date | 2022-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AND NOTICE OF SETTLEMENT |
On Behalf Of | Marie Hunter |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Marie Hunter |
Docket Date | 2021-12-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/17/2022 |
Docket Date | 2021-11-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ AND NOTICE OF SETTLEMENT |
On Behalf Of | Marie Hunter |
Docket Date | 2021-11-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/17/2021 |
Docket Date | 2021-10-19 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/17/2021 |
Docket Date | 2021-10-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Marie Hunter |
Docket Date | 2021-09-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Wayne Riley |
Docket Date | 2021-09-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 45 PAGES |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2021-09-09 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | Wayne Riley |
Docket Date | 2021-09-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s September 9, 2021 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within fifteen (15) days from receipt of the supplemental record. |
Docket Date | 2021-09-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Marie Hunter |
Docket Date | 2021-09-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,369 PAGES |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2021-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Wayne Riley |
Docket Date | 2021-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Wayne Riley |
Docket Date | 2021-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellees’ February 17, 2022 motion to stay is granted. The above-styled appeal is stayed until May 18, 2022, so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellees shall serve the answer brief on that date. |
Docket Date | 2022-02-17 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Marie Hunter |
Docket Date | 2021-07-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-010553-O |
Parties
Name | MARY WILKERSON |
Role | Appellant |
Status | Active |
Representations | Desiree Ellison Bannasch |
Name | MV TRANSPORTATION, INC. |
Role | Appellee |
Status | Active |
Representations | Michael R. D'Lugo, CHAD LEEPER |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-26 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | MARY WILKERSON |
Docket Date | 2018-05-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-05-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-13 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED. |
Docket Date | 2017-12-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MARY WILKERSON |
Docket Date | 2017-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 12/15 |
On Behalf Of | MARY WILKERSON |
Docket Date | 2017-11-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MV TRANSPORTATION, INC. |
Docket Date | 2017-10-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/17 |
On Behalf Of | MV TRANSPORTATION, INC. |
Docket Date | 2017-09-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2017-09-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARY WILKERSON |
Docket Date | 2017-09-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARY WILKERSON |
Docket Date | 2017-09-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/22 |
On Behalf Of | MARY WILKERSON |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 9/9. |
Docket Date | 2017-08-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARY WILKERSON |
Docket Date | 2017-07-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 8/10 |
On Behalf Of | MARY WILKERSON |
Docket Date | 2017-06-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 142 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-05-02 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2017-04-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA DESIREE ELLISON BANNASCH 0938874 |
On Behalf Of | MARY WILKERSON |
Docket Date | 2017-04-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ EMAIL DESIGNATION |
On Behalf Of | MARY WILKERSON |
Docket Date | 2017-04-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ DESIGN OF EMAIL ADDRESSES |
On Behalf Of | MV TRANSPORTATION, INC. |
Docket Date | 2017-04-18 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE MICHAEL R. D'LUGO 040710 |
On Behalf Of | MV TRANSPORTATION, INC. |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/10/17 |
On Behalf Of | MARY WILKERSON |
Docket Date | 2017-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-04-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-09-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2019-01-15 |
Reg. Agent Change | 2018-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State