Search icon

ABF FREIGHT SYSTEM, INC.

Company Details

Entity Name: ABF FREIGHT SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Oct 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: F96000005559
FEI/EIN Number 710249444
Address: 3801 OLD GREENWOOD RD, FT. SMITH, AR, 72903, US
Mail Address: PO BOX 10048, FT. SMITH, AR, 72917-0048, US
Place of Formation: ARKANSAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MCREYNOLDS JUDY R Director 3801 OLD GREENWOOD RD., FT. SMITH, AR, 72903
JOHNS MICHAEL R Director 3801 OLD GREENWOOD RD., FT. SMITH, AR, 72903

Secretary

Name Role Address
JOHNS MICHAEL R Secretary 3801 OLD GREENWOOD RD., FT. SMITH, AR, 72903

Vice President

Name Role Address
HARPER CHERYL K Vice President 3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903
Swaim Bryan Vice President 3801 Old Greenwood Rd, Fort Smith, AR, 72903
BOGNER LAURA Vice President 3801 OLD GREENWOOD RD, FT. SMITH, AR, 72903
UPCHURCH ANDY R Vice President 3801 OLD GREENWOOD RD, FT. SMITH, AR, 72903

Events

Event Type Filed Date Value Description
AMENDMENT 2014-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2009-04-06 3801 OLD GREENWOOD RD, FT. SMITH, AR 72903 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 3801 OLD GREENWOOD RD, FT. SMITH, AR 72903 No data

Court Cases

Title Case Number Docket Date Status
Bernard Boyd and ABF Freight System, Inc., Petitioner(s) v. Jasmine Danielle Hoff and Willie Pittman, Jr., Respondent(s). 2D2024-1909 2024-08-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-000090-CI

Parties

Name Bernard Boyd
Role Petitioner
Status Active
Representations Edward Randall Nicklaus, Bruce Benjamin Baldwin
Name ABF FREIGHT SYSTEM, INC.
Role Petitioner
Status Active
Representations Edward Randall Nicklaus, Bruce Benjamin Baldwin
Name Jasmine Danielle Hoff
Role Respondent
Status Active
Representations Jessica Evan Shahady, Milagros Lee Vazquez
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name Willie Pittman, Jr.
Role Respondent
Status Active

Docket Entries

Docket Date 2024-09-25
Type Disposition by Order
Subtype Dismissed
Description Petitioner's notice of voluntary dismissal is accepted and this petition for writ of mandamus is dismissed.
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Bernard Boyd
Docket Date 2024-09-10
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the petition for writ of mandamus within fifteen days. Petitioner may serve a reply within ten days thereafter.
View View File
Docket Date 2024-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bernard Boyd
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bernard Boyd
Docket Date 2024-08-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus and Writ of Prohibition
On Behalf Of Bernard Boyd
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State