STAR TRUCKING & CONSTRUCTION SERVICES INC. - Florida Company Profile

Entity Name: | STAR TRUCKING & CONSTRUCTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jan 2008 (18 years ago) |
Document Number: | P08000008286 |
FEI/EIN Number | 261803489 |
Address: | 8850 STATE ROAD 46, MIMS, FL, 32754, US |
Mail Address: | 8850 STATE ROAD 46, MIMS, FL, 32754, US |
ZIP code: | 32754 |
City: | Mims |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY MAHASE | Vice President | 8850 STATE ROAD 46, MIMS, FL, 32754 |
MAHASE JAGDESH K | President | 8850 STATE ROAD 46, MIMS, FL, 32754 |
Harne Christopher MEsq. | Agent | 390 N. Orange Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Harne, Christopher M., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 390 N. Orange Avenue, Suite 1600, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-09 | 8850 STATE ROAD 46, MIMS, FL 32754 | - |
CHANGE OF MAILING ADDRESS | 2009-02-09 | 8850 STATE ROAD 46, MIMS, FL 32754 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GENE T. CHAMBERS, AS CHAPTER 7 BANKRUPTCY TRUSTEE VS HGR CONSTRUCTION, INC., BV POINCIANA, LLC, NORTH AMERICAN SPECIALTY INSURANCE COMPANY, AND STAR TRUCKING & CONSTRUCTION SERVICES, INC. | 5D2019-2662 | 2019-09-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | J.E.L SITE DEVELOPMENT, INC. |
Role | Appellant |
Status | Active |
Representations | Michael A. Nardella, Jacob D. Flentke |
Name | STAR TRUCKING & CONSTRUCTION SERVICES INC. |
Role | Appellee |
Status | Active |
Name | HGR CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | Rosemary H. Hayes, Tiffany Payne Geyer |
Name | BV POINCIANA, LLC |
Role | Appellee |
Status | Active |
Name | North American Specialty Insurance Company |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 9/19 ORDER |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2019-09-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2019-09-19 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS |
Docket Date | 2019-09-19 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | HGR Construction, Inc. |
Docket Date | 2021-03-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 9/21 ORDER |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2020-09-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE STATUS RPT W/IN 6 MOS |
Docket Date | 2020-09-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 3/19 ORDER |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2020-03-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT W/IN 6 MONTHS; 3/18 STATUS REPORT ACCEPTED |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-10-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-10-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-09-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 9/17 MOTION FOR SUBSTITUTION OF PARTIES IS GRANTED |
Docket Date | 2021-09-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2021-09-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties ~ JT STIP; GRANTED PER 9/28 ORDER |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 6 MONTHS FILE STATUS REPORT; STATUS REPORT ACCEPTED... |
Docket Date | 2019-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/30/19 |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2019-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-09-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-31 |
Reg. Agent Change | 2021-08-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-15 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State