Search icon

ANGLER TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: ANGLER TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGLER TRANSPORTATION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: P01000049634
FEI/EIN Number 593727923

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

Address: 2715 S BYRON BUTLER PKWY, PERRY, FL, 32348, US
Mail Address: 2715 S BYRON BUTLER PKWY, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT DONALD RJR. President 2715 S BYRON BUTLER PKWY, PERRY, FL, 32348
EVERETT DONALD RJR. Treasurer 2715 S BYRON BUTLER PKWY, PERRY, FL, 32348
EVERETT DONALD RJR Agent 2715 S BYRON BUTLER PKWY, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-13 - -
AMENDMENT 2019-08-20 - -
REGISTERED AGENT NAME CHANGED 2019-08-20 EVERETT, DONALD R, JR -
REGISTERED AGENT ADDRESS CHANGED 2019-08-20 2715 S BYRON BUTLER PKWY, PERRY, FL 32348 -
REINSTATEMENT 2009-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
VA Logistics, LLC, Appellant(s) v. Kristen Kulp, as Personal Representative of the Estate of Adam James Kulp, deceased, Federated Mutual Insurance Company, Northland Insurance Company; Markil Bernard Kendrix; Markil & Tia Trucking LLC; Ryan Transportation Services, Inc.; SCP Distributors LLC; Pool Corporation; Imerys Carbonates USA, Inc.; and Angler Transportation Inc., Appellee(s). 1D2023-2087 2023-08-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001749

Parties

Name VA LOGISTICS LLC
Role Appellant
Status Active
Representations Todd T. Springer, James Brad Eubanks, Daniel Stuart Weinger
Name ANGLER TRANSPORTATION INC.
Role Appellee
Status Active
Name Kristen Kulp
Role Appellee
Status Active
Representations Scott Lberman, Ivan Francis Cabrera, Brent M. Reitman, Patrick K. Dahl, David Lanier Luck, John S. Mills, Ganesh Chatani, Nathaniel Carr, Brendan N. Keeley, Emma C. Nunn, Jonathan Anthony Martin, Dylan Bailey Howard
Name NORTHLAND INSURANCE COMPANY
Role Appellee
Status Active
Name Markil Bernard Kendrix
Role Appellee
Status Active
Name Pool Corporation
Role Appellee
Status Active
Name Markil & Tia Trucking LLC
Role Appellee
Status Active
Name IMERYS CARBONATES USA, INC.
Role Appellee
Status Active
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Ryan Transportation Services, Inc.
Role Appellee
Status Active
Name SCP DISTRIBUTORS LLC
Role Appellee
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of VA Logistics, LLC
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-10-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kristen Kulp
View View File
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate for Travel Together
On Behalf Of VA Logistics, LLC
Docket Date 2023-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument via Video Technology
On Behalf Of VA Logistics, LLC
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of VA Logistics, LLC
View View File
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VA Logistics, LLC
Docket Date 2023-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of VA Logistics, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kristen Kulp
Docket Date 2023-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of VA Logistics, LLC
Docket Date 2023-08-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VA Logistics, LLC
Docket Date 2023-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Removal From Service List
On Behalf Of Kristen Kulp
Docket Date 2023-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of VA Logistics, LLC
Docket Date 2023-09-08
Type Order
Subtype Order
Description Order
View View File
Markil Bernard Kendrix, Appellant(s) v. Kristen Kulp, as Personal Representative of the Estate of Adam James Kulp, deceased, Federated Mutual Insurance Company, Northland Insurance Company; Markil & Tia Trucking LLC; VA Logistics, LLC; Ryan Transportation Services, Inc.; SCP Distributors LLC; Pool Corporation; Imerys Carbonates USA, Inc.; and Angler Transportation Inc., Appellee(s). 1D2023-2039 2023-08-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001749

Parties

Name Markil Bernard Kendrix
Role Appellant
Status Active
Representations Todd T. Springer, James Brad Eubanks, Daniel Stuart Weinger
Name Kristen Kulp
Role Appellee
Status Active
Representations Scott Liberman, Ivan Francis Cabrera, Brent M. Reitman, Patrick K. Dahl, David Lanier Luck, John S. Mills, Ganesh Chatani, Nathaniel Carr, Brendan N. Keeley, Emma C. Nunn, Jonathan Anthony Martin
Name Adam James Kulp
Role Appellee
Status Active
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name NORTHLAND INSURANCE COMPANY
Role Appellee
Status Active
Name Markil & Tia Trucking LLC
Role Appellee
Status Active
Name VA LOGISTICS LLC
Role Appellee
Status Active
Name Ryan Transportation Services, Inc.
Role Appellee
Status Active
Name SCP DISTRIBUTORS LLC
Role Appellee
Status Active
Name Pool Corporation
Role Appellee
Status Active
Name IMERYS CARBONATES USA, INC.
Role Appellee
Status Active
Name ANGLER TRANSPORTATION INC.
Role Appellee
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Markil Bernard Kendrix
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate for Travel Together
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument via Video Technology
On Behalf Of Markil Bernard Kendrix
View View File
Docket Date 2023-10-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Kristen Kulp
View View File
Docket Date 2023-10-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kristen Kulp
View View File
Docket Date 2023-09-08
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Markil Bernard Kendrix
View View File
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Removal From Service List
On Behalf Of Kristen Kulp
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-08-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Markil Bernard Kendrix
Docket Date 2024-01-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-01-16
Amendment 2019-09-13
Amendment 2019-08-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-19

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 584-6339
Add Date:
1989-09-12
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
55
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State