Search icon

ABCO TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: ABCO 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: 22 Mar 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: F94000001429
FEI/EIN Number 593206435

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

Mail Address: 600 Gillam Road, Wilmington, OH, 45177, US
Address: 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
ROBERTS Mary Chairman 600 GILLAM ROAD, WILMINGTON, OH, 45177
DELUCA DONALD Secretary 7290 COLLEGE PKWY, SUITE 400, FT. MYERS, FL, 33907
WADE JEFFREY C Assistant Secretary 600 GILLAM ROAD, WILMINGTON, OH, 45177
ROBERTS ROBY Chief Executive Officer 600 GILLAM ROAD, WILMINGTON, OH, 45177
SCOTT SAM President 7290 COLLEGE PKWY, SUITE 400, FT. MYERS, FL, 33907
Haungs Jeff Vice President 7290 College Pkwy, Ft. Myers, FL, 33907
Haungs Jeff President 7290 College Pkwy, Ft. Myers, FL, 33907
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-25 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL 33907 -
CANCEL ADM DISS/REV 2009-10-13 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-12-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-12-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
ABCO TRANSPORTATION, INC. VS SHARON GRAY, AS SURVIVING SPOUSE OF RALPH STURGIS 4D2017-3806 2017-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-022742

Parties

Name ABCO TRANSPORTATION, INC.
Role Appellant
Status Active
Representations Scot Glen Nimmo
Name SHARON GRAY, as surviving Spouse of RALPH STURGIS
Role Appellee
Status Active
Representations STEPHANIE MILES, KRISTEN COLLINS
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's January 12, 2018 motion for attorney's fees is denied.
Docket Date 2018-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ABCO TRANSPORTATION, INC.
Docket Date 2018-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/22/18)
On Behalf Of SHARON GRAY, as surviving Spouse of RALPH STURGIS
Docket Date 2018-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s December 19, 2017 jurisdictional brief and appellee’s December 29, 2017 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. The court notes that the appellant has filed a proper petition for writ of certiorari as to the order granting the motion to compel that is pending in this court in case number 4D17-3752.GROSS, FORST and KUNTZ, JJ., concur.
Docket Date 2017-12-29
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S BRIEF ON JURISDICTION
On Behalf Of SHARON GRAY, as surviving Spouse of RALPH STURGIS
Docket Date 2017-12-29
Type Record
Subtype Appendix
Description Appendix ~ FOR RESPONSE TO APPELLANT'S BRIEF ON JURISDICTION FILED 12/19/17
On Behalf Of SHARON GRAY, as surviving Spouse of RALPH STURGIS
Docket Date 2017-12-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ABCO TRANSPORTATION, INC.
Docket Date 2017-12-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ABCO TRANSPORTATION, INC.
Docket Date 2017-12-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying summary judgment is a final, appealable order. See Waked v. Feghali, 56 So. 3d 44 (Fla. 3d DCA 2011); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-13
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABCO TRANSPORTATION, INC.
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ABCO TRANSPORTATION, INC. VS SHARON GRAY, AS SURVIVING SPOUSE OF RALPH STURGIS 4D2017-3752 2017-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16022742

Parties

Name ABCO TRANSPORTATION, INC.
Role Petitioner
Status Active
Representations Scot Glen Nimmo
Name SHARON GRAY, as surviving Spouse of RALPH STURGIS
Role Respondent
Status Active
Representations STEPHANIE MILES
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 6, 2017 petition for writ of certiorari is denied.LEVINE, FORST and KLINGENSMITH, JJ. concur.
Docket Date 2018-01-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-26
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL)
On Behalf Of ABCO TRANSPORTATION, INC.
Docket Date 2017-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the November 8, 2017 hearing that led to the order at issue.
Docket Date 2017-12-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-12-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ABCO TRANSPORTATION, INC.
Docket Date 2017-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ABCO TRANSPORTATION, INC.
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-09
Type:
Fat/Cat
Address:
4501 DIGNAN STREET, JACKSONVILLE, FL, 32254
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(937) 283-7804
Add Date:
1993-11-02
Operation Classification:
Auth. For Hire
power Units:
264
Drivers:
250
Inspections:
321
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State