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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABCO TRANSPORTATION, INC. VS SHARON GRAY, AS SURVIVING SPOUSE OF RALPH STURGIS | 4D2017-3806 | 2017-12-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State