Search icon

J.B. HUNT TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: J.B. HUNT TRANSPORT, 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: 20 Oct 1993 (32 years ago)
Document Number: F93000004725
FEI/EIN Number 581081267

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 615 J.B. HUNT CORPORATE DR., LOWELL, AR, 72745-0130
Mail Address: P.O. BOX 130, ATTN: SHARON NETHERTON, LOWELL, AR, 72745-0598, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
ROBERTS JOHN Director 615 J.B. HUNT CORPORATE DRIVE, LOWELL, AR, 72745
SIMPSON SHELLEY Chief Executive Officer 615 J.B. HUNT CORPORATE DRIVE, LOWELL, AR, 72745
Kuhlow John Chief Financial Officer 615 J.B. HUNT CORPORATE DRIVE, LOWELL, AR, 72745
Bracy Kevin L Treasurer 615 J.B. HUNT CORPORATE DR., LOWELL, AR, 727450130
Boattini Jennifer Secretary 615 J.B. HUNT CORPORATE DR., LOWELL, AR, 727450130
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-17 615 J.B. HUNT CORPORATE DR., LOWELL, AR 72745-0130 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-30 615 J.B. HUNT CORPORATE DR., LOWELL, AR 72745-0130 -
REGISTERED AGENT NAME CHANGED 1999-06-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Michael Pelfrey, Appellant(s) v. J.B. Hunt Transport, Inc., Rock Island Depot, Inc. and John F. Lukens, Appellee(s). 1D2023-1504 2023-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Bradford County
04-2021-CA-116

Parties

Name John F. Lukens
Role Appellee
Status Active
Name J.B. HUNT TRANSPORT, INC.
Role Appellee
Status Active
Representations Bruno Renda, Christopher E. Knight, Mallory Ashton Sullivan, Derek James Bush, Joseph Adam Hess, Katherine Gannon
Name Rock Island Depot, Inc.
Role Appellee
Status Active
Representations Sami R. Achem, Gia L. Domenico
Name Hon. Denny Thompson
Role Lower Tribunal Clerk
Status Active
Name Michael Pelfrey
Role Appellant
Status Active
Representations Aaron Sprague, Stefano D. Portigliatti, JOHN S. MORDECAI, Michael Joyner Humphries, Bryan S. Gowdy, Dimitrios A. Peteves

Docket Entries

Docket Date 2023-12-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Michael Pelfrey
Docket Date 2023-12-05
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-11-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Michael Pelfrey
Docket Date 2023-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ 11/24/23
On Behalf Of Michael Pelfrey
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/10/25/23
On Behalf Of Michael Pelfrey
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/ 09/25/23
On Behalf Of Michael Pelfrey
Docket Date 2023-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of J.B. Hunt Transport, Inc.
Docket Date 2023-07-27
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Denny Thompson
Docket Date 2023-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael Pelfrey
Docket Date 2023-07-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J.B. Hunt Transport, Inc.
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Pelfrey
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- orders appealed attached
On Behalf Of J.B. Hunt Transport, Inc.
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-08-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 4203 pages
J.B. HUNT TRANSPORT, INC., et al., VS DAYLEN ANGEL BELLO, etc., 3D2022-0821 2022-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-27404

Parties

Name J.B. HUNT TRANSPORT, INC.
Role Appellant
Status Active
Name CHAR-BROIL, LLC
Role Appellant
Status Active
Representations BRUNO RENDA, HELAINE S. GOODNER, JAMES C. CLARK, JR., JAMES V. ETSCORN, Christopher E. Knight
Name DAYLEN ANGEL BELLO
Role Appellee
Status Active
Representations Joseph J. Goldberg, Lissette Gonzalez, HOSS HERNANDEZ, JAMES C. BLECKE, JORGE L. GONZALEZ, JR., HOWARD K. PITA
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-10-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant Char-Broil, LLC’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and its appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The appeal shall remain pending as to all other parties.
Docket Date 2022-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-07-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT J.B. HUNT TRANSPORT, INC.'S NOTICE OF JOINDER IN APPELLANT CHAR-BROIL, LLC'S REPLY BRIEF ON THE MERITS
On Behalf Of DAYLEN ANGEL BELLO
Docket Date 2022-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAYLEN ANGEL BELLO
Docket Date 2022-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAYLEN ANGEL BELLO
Docket Date 2022-06-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT C&F TRANSPORT, LLC'S NOTICEOF JOINDER IN CO-APPELLANT'S INITIAL BRIEF
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-06-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant C&F Transport, LLC’s Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-821. All filings in the case shall be under case no. 3D22-821. The parties shall file only one set of briefs under case no. 3D22-821.
Docket Date 2022-06-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT J.B. HUNT TRANSPORT, INC.'S NOTICE OF JOINDER IN APPELLANT CHAR-BROIL, LLC'S INITIAL BRIEF ON THE MERITS
On Behalf Of DAYLEN ANGEL BELLO
Docket Date 2022-06-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ James C. Clark, Jr.
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-06-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, James C. Clark, Jr., Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. James C. Clark, Jr., Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-05-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-05-27
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of DAYLEN ANGEL BELLO
Docket Date 2022-05-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-05-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ UNOPPOSED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE OF JAMES C. CLARK, JR. PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-05-23
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ DEFENDANT J.B. HUNT TRANSPORT, INC.'S NOTICE OF JOINDER IN DEFENDANT CHAR-BROIL, LLC'S NOTICE OF APPEAL
On Behalf Of DAYLEN ANGEL BELLO
Docket Date 2022-05-23
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of joinder has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, J.B. Hunt Transport, Inc., shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 27, 2022.
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHAR-BROIL, LLC
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State