Search icon

LANDSTAR SYSTEM, INC.

Company Details

Entity Name: LANDSTAR SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Apr 1994 (31 years ago)
Document Number: F94000002179
FEI/EIN Number 06-1313069
Address: 13410 Sutton Park Drive South, Jacksonville, FL, 32224, US
Mail Address: 13410 Sutton Park Drive South, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Gattoni James B President 13410 Sutton Park Drive South, Jacksonville, FL, 32224

Director

Name Role Address
Gattoni James B Director 13410 Sutton Park Drive South, Jacksonville, FL, 32224

Secretary

Name Role Address
Kneller Michael K Secretary 13410 Sutton Park Drive South, Jacksonville, FL, 32224

Treasurer

Name Role Address
Position Vacant Treasurer 13410 Sutton Park Drive South, Jacksonville, FL, 32224

Chief Financial Officer

Name Role Address
Todd James P Chief Financial Officer 13410 Sutton Park Drive South, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 13410 Sutton Park Drive South, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2015-04-28 13410 Sutton Park Drive South, Jacksonville, FL 32224 No data

Court Cases

Title Case Number Docket Date Status
JESSE R. MICHL VS LANDSTAR SYSTEM, INC. AND INTERCITY DIRECT, LLC 5D2023-2116 2023-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-001265

Parties

Name Jesse R. Michl
Role Appellant
Status Active
Representations Joseph V. Camerlengo, Joshua M. Leizerman, Bryan S. Gowdy
Name Intercity Direct, LLC
Role Appellee
Status Active
Name LANDSTAR SYSTEM, INC.
Role Appellee
Status Active
Representations Hinda Klein, Michelle H. Martino, John Viggiani
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-07
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Jesse R. Michl
Docket Date 2024-03-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Jesse R. Michl
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/7
On Behalf Of Jesse R. Michl
Docket Date 2023-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1923 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Landstar System, Inc.
Docket Date 2023-10-30
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2023-10-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD David S. Brecher 65110
Docket Date 2023-08-16
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2023-08-08
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant
Docket Date 2023-07-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ APPT. DAVID BRECHER, ESQUIRE, AS MEDIATOR
Docket Date 2023-07-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jesse R. Michl
Docket Date 2023-07-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-06-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Bryan S. Gowdy 0176631
On Behalf Of Jesse R. Michl
Docket Date 2023-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/16/2023
On Behalf Of Jesse R. Michl
Docket Date 2023-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State