Entity Name: | EVANS DELIVERY COMPANY 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: | 06 Nov 2019 (5 years ago) |
Document Number: | F19000005291 |
FEI/EIN Number |
231908666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100-110 W COLUMBIA STREET, SCHUYKILL HAVEN, PA, 17972 |
Mail Address: | 100-110 W COLUMBIA STREET, SCHUYKILL HAVEN, PA, 17972 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
BATES MATHEW B | Director | 100-110 W COLUMBIA STREET, SCHUYKULL HAVEN, PA, 17972 |
PETRUZZI ROBERT | Vice President | 100-110 COLUMBIA STREET, SCHUYKULL HAVEN, PA, 17972 |
EVANS, JR ALBERT J | Vice President | 100-110 W COLUMBIA STREET, SCHUYKULL HAVEN, PA, 17972 |
FREY BRIAN | Chief Financial Officer | 100-110 W COLUMBIA STREET, SCHUYKILL HAVEN, PA, 17972 |
WATKINS KATHLEEN | Agent | 307 61ST STREET, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-27 | WATKINS, KATHLEEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-27 | 307 61ST STREET, BRADENTON, FL 34209 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORIA G. SAMAROO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF XAVIER PIKERIE VS EVANS DELIVERY COMPANY, INC., BENNY JESUS PEREZ CASTANEIRA AND CSX CORPORATION | 2D2020-1460 | 2020-05-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NORIA G. SAMAROO |
Role | Appellant |
Status | Active |
Representations | C. RICHARD NEWSOME, ESQ., NICHOLAS S. GURNEY, ESQ. |
Name | ESTATE OF XAVIER PIKERIE |
Role | Appellant |
Status | Active |
Name | CSX CORPORATION |
Role | Appellee |
Status | Active |
Name | BENNY JESUS PEREZ CASTANEIRA |
Role | Appellee |
Status | Active |
Name | EVANS DELIVERY COMPANY INC |
Role | Appellee |
Status | Active |
Representations | DAMIEN A. ORATO, ESQ., LINDY K. KEOWN, ESQ., DANIEL J. FLEMING, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s May 4, 2020, order to show cause. |
Docket Date | 2020-05-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Kelly, Black, and Badalamenti |
Docket Date | 2020-05-04 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2020-05-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NORIA G. SAMAROO |
Docket Date | 2020-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502013CA009509XXXXMB |
Parties
Name | JUPITER MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | Ian E. Robinson, Scott S. Warburton |
Name | EVANS DELIVERY COMPANY INC |
Role | Respondent |
Status | Active |
Representations | Michael J. Celeste, Jr., DAVID R. HOWLAND |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 5, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-04-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-04-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JUPITER MEDICAL CENTER |
Docket Date | 2017-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ***CERTIFIED*** |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2017-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JUPITER MEDICAL CENTER |
Docket Date | 2017-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JUPITER MEDICAL CENTER |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-23 |
Reg. Agent Change | 2022-06-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-03 |
Foreign Profit | 2019-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State