MG CARGO INC. - Florida Company Profile

Entity Name: | MG CARGO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P07000094268 |
Address: | 15422 SW 23 LANE, MIAMI, FL, 33185, US |
Mail Address: | 15422 SW 23 LANE, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
G ODINEZ MANUEL I | President | 15422 SW 23 LANE, MIAMI, FL, 33185 |
GODINEZ DULCE | Vice President | 15422 SW 23 LANE, MIAMI, FL, 33185 |
GODINEZ MANUEL I | Agent | 15422 SW 23 LANE, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES DAVID SCOTT, Petitioner(s) v. JOHN E. MCLAUGHLIN, et al., Respondent(s). | 4D2024-0995 | 2024-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James David Scott |
Role | Petitioner |
Status | Active |
Representations | Warren Kwavnick |
Name | John E. McLauglin |
Role | Respondent |
Status | Active |
Representations | Cosme Caballero, Douglas Evan Horelick, Rebecca Mercier Vargas, Stephanie L Serafin |
Name | JORGENSEN CONTRACT SERVICES, L.L.C. |
Role | Respondent |
Status | Active |
Representations | Lowell Peter Karr |
Name | Florida Department of Transportation |
Role | Respondent |
Status | Active |
Representations | Glenn John Webber |
Name | Nicolai Jurea |
Role | Respondent |
Status | Active |
Representations | Malaka Monroe Alexis Goudy, Nanci Rachel Schanerman |
Name | MG CARGO INC. |
Role | Respondent |
Status | Active |
Representations | Richard Cyril Kearley, III, Hae Jung Kim |
Name | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | John Joseph Wilke, Karissa Louise Owens |
Name | Hon. Rebecca Ivy White |
Role | Judge/Judicial Officer |
Status | Active |
Name | Okeechobee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-08-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that Respondent's July 22, 2024 motion to extend stay pending finalization of settlement is granted, and the stay is extended for thirty (30) days from the date of this order. |
View | View File |
Docket Date | 2024-07-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-06-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
Docket Date | 2024-06-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF SETTLEMENT |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-04-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-04-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Docket Date | 2024-05-23 |
Type | Order |
Subtype | Show Cause re Petition |
Description | Show Cause re Petition |
View | View File |
Name | Date |
---|---|
Domestic Profit | 2007-08-22 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State