Search icon

NEW BERN TRANSPORT CORPORATION - Florida Company Profile

Company Details

Entity Name: NEW BERN TRANSPORT CORPORATION
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: 29 Jul 1997 (28 years ago)
Document Number: F97000003964
FEI/EIN Number 35-2015991

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

Address: 700 Anderson Hill Road, Purchase, NY, 10577, US
Mail Address: 700 Anderson Hill Road, Purchase, NY, 10577, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Griff Christine Vice President 700 Anderson Hill Road, Purchase, NY, 10577
Hummel Jeffry Vice President 700 Anderson Hill Road, Purchase, NY, 10577
D'Alessandro Nicholas NickJ Director 700 Anderson Hill Road, Purchase, NY, 10577
D'Alessandro Nicholas NickJ Vice President 700 Anderson Hill Road, Purchase, NY, 10577
Massaro Carlo Vice President 700 Anderson Hill Road, Purchase, NY, 10577
C T CORPORATION SYSTEM Agent -
Griff Christine Director 700 Anderson Hill Road, Purchase, NY, 10577

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 700 Anderson Hill Road, Purchase, NY 10577 -
CHANGE OF MAILING ADDRESS 2024-03-01 700 Anderson Hill Road, Purchase, NY 10577 -
REGISTERED AGENT NAME CHANGED 2010-03-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC. VS LORI FELLER, LEGAL GUARDIAN OF THE PERSON AND PROPERTY OF JAMES MONDELLO, R. KEITH WILLIAMS, INDIVIDUALLY; R. KEITH WILLIAMS, P.A.; CHRISTINE MONDELLO; RICHARD G. HALPERN, ETC., ET AL. 5D2017-2346 2017-07-25 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-GA-072092

Parties

Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Petitioner
Status Active
Representations Kari K. Jacobson, Jason M. Azzarone
Name R. KEITH WILLIAMS
Role Respondent
Status Active
Name RICHARD G. HALPERN ASSOCIATES, INC.
Role Respondent
Status Active
Name BOTTLING GROUP, LLC
Role Respondent
Status Active
Name NEW BERN TRANSPORT CORPORATION
Role Respondent
Status Active
Name VIVIANNE WICKER
Role Respondent
Status Active
Name GEICO GENERAL INSURANCE CORPORATION
Role Respondent
Status Active
Name CHRISTINE MONDELLO
Role Respondent
Status Active
Name JAMES MONDELLO
Role Respondent
Status Active
Name OLD REPUBLIC INSURANCE COMPANY
Role Respondent
Status Active
Name WICKER LAW FIRM, PA
Role Respondent
Status Active
Name LORI FELLER
Role Respondent
Status Active
Representations William Johnson, A. Craig Cameron, J. Rudi Trader, Scott Alpizar, B. RICHARD YOUNG, O. John Alpizar, Megan E. Alexander
Name PEPSICO, INC.
Role Respondent
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-02
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ PETITION GRANTED, IN PART;DENIED, IN PART; AND REMANDED.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-10-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-09-29
Type Response
Subtype Response
Description RESPONSE ~ PER 8/1 ORDER
On Behalf Of LORI FELLER
Docket Date 2017-09-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LORI FELLER
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 10/2
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORI FELLER
Docket Date 2017-08-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 9/11
Docket Date 2017-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORI FELLER
Docket Date 2017-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS UNDER SEAL***FILED IN CONFIDENTIAL PER 8/2 ORDER*** NO ACCESS BY RESPONDENT
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PT TO FILE SEALED DOCS WITH "NOTE TO CLERK" W/I 10 DYS
Docket Date 2017-08-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/25 ORDER
On Behalf Of LORI FELLER
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/24/17
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE DOCUMENTS UNDER SEAL
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/24/17
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
SEDGWICK CLAIMS MANAGEMENT, ETC., ET AL. VS LORI FELLER, LEGAL GUARDIAN, ETC. ET AL. 5D2014-3631 2014-10-08 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2007-GA-072092

Parties

Name OLD REPUBLIC INSURANCE COMPANY
Role Petitioner
Status Active
Name BOTTLING GROUP, LLC
Role Petitioner
Status Active
Name SEDGWICK CLAIMS MANAGEMENT SER
Role Petitioner
Status Active
Representations Jason M. Azzarone
Name NEW BERN TRANSPORT CORPORATION
Role Petitioner
Status Active
Name JAMES MONDELLO
Role Respondent
Status Active
Name LORI FELLER
Role Respondent
Status Active
Representations Scott Mason Baughan, J. Rudi Trader, TRIZIA G. EAVENSON, O. John Alpizar, R. KEITH WILLIAMS, A. Craig Cameron
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2014-12-22
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of LORI FELLER
Docket Date 2014-12-01
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORI FELLER
Docket Date 2014-11-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ AMENDED;W/I 20DAYS;REPLY W/I 10DAYS
Docket Date 2014-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2014-10-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2014-10-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-10-08
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 10-8-14
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State