Search icon

SOLOMON TRUCKING, INC

Company Details

Entity Name: SOLOMON TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: P04000104096
FEI/EIN Number 201357244
Address: 2200 N Kings HWY, FORT PIERCE, FL, 34951, US
Mail Address: 2200 N Kings HWY, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SOLOMON NORMAN W Agent 517 SW NAUTICAL AVE, PORT ST LUCIE, FL, 34984

President

Name Role Address
SOLOMON NORMAN W President 517 SW NAUTICAL AVENUE, PORT ST LUCIE, FL, 349843515

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 2200 N Kings HWY, FORT PIERCE, FL 34951 No data
CHANGE OF MAILING ADDRESS 2020-01-18 2200 N Kings HWY, FORT PIERCE, FL 34951 No data
REINSTATEMENT 2011-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 517 SW NAUTICAL AVE, PORT ST LUCIE, FL 34984 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000173316 TERMINATED 1000000864456 ST LUCIE 2020-03-13 2030-03-18 $ 1,070.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000844967 TERMINATED 1000000853321 ST LUCIE 2019-12-20 2029-12-26 $ 497.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000221413 TERMINATED 1000000137835 ST LUCIE 2009-09-02 2030-02-16 $ 8,645.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
SOLOMON TRUCKING, INC., AND HOMER HAIGGAIL VS LINDSAY DAVIS 5D2021-2312 2021-09-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-036528

Parties

Name Homer Haiggail
Role Petitioner
Status Active
Name SOLOMON TRUCKING, INC
Role Petitioner
Status Active
Representations Brittany A. Powell, Charles E. McKeon
Name Lindsay Davis
Role Respondent
Status Active
Representations Shane M. Smith
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-02-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-02-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ PTS' MOT GRANTED; RS MOT GRANTED
Docket Date 2022-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-25
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Solomon Trucking, Inc.
Docket Date 2021-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/4 ORDER
On Behalf Of Lindsay Davis
Docket Date 2021-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of Solomon Trucking, Inc.
Docket Date 2021-10-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ VOLUME V
On Behalf Of Lindsay Davis
Docket Date 2021-10-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RESPONDENT SHALL FILE THE APPENDIX IN MULTIPLE PARTS BY OCTOBER 28, 2021. EACH VOLUME SHALL CONTAIN ITS OWN INDEX, BE CONSECUTIVELY PAGE NUMBERED AND FILED IN CONSECUTIVE ORDER IN THE PORTAL.
Docket Date 2021-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APPENDIX TO RESPONSE IN MULTIPLE PARTS
On Behalf Of Lindsay Davis
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ PER 9/24 ORDER
On Behalf Of Lindsay Davis
Docket Date 2021-09-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-09-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Solomon Trucking, Inc.
Docket Date 2021-09-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/16/21
On Behalf Of Solomon Trucking, Inc.
Docket Date 2021-09-17
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State