Search icon

MV TRANSPORTATION, INC.

Company Details

Entity Name: MV TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Apr 2007 (18 years ago)
Document Number: F07000002036
FEI/EIN Number 942491705
Address: 2711 N HASKELL AVE, DALLAS, TX, 75204, US
Mail Address: 2711 N HASKELL AVE, DALLAS, TX, 75204, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KLIKA KEVIN President 2711 N HASKELL AVE, DALLAS, TX, 75204

Secretary

Name Role Address
BURLS CHRISTOPHER Secretary 2711 N HASKELL AVE, DALLAS, TX, 75204

Treasurer

Name Role Address
NIEWINSKI ERIN Treasurer 2711 N HASKELL AVE, DALLAS, TX, 75204

Director

Name Role Address
WILSON HARRY Director 2711 N HASKELL AVE, DALLAS, TX, 75204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 2711 N HASKELL AVE, DALLAS, TX 75204 No data
CHANGE OF MAILING ADDRESS 2019-01-15 2711 N HASKELL AVE, DALLAS, TX 75204 No data
REGISTERED AGENT NAME CHANGED 2018-05-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
WAYNE RILEY VS MARIE HUNTER, et al. 4D2021-2040 2021-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000888

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State