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 |
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 | - |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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