Search icon

AMAZULU TRANSPORT INC

Company Details

Entity Name: AMAZULU TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2008 (17 years ago)
Document Number: P08000026604
FEI/EIN Number 262188417
Address: 3926 W HILLSBOROUGH AVE, TAMPA, FL, 33614
Mail Address: 3926 W HILLSBOROUGH AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SENEKAL DELMAINE Agent 1120 PANTHER ST, OVIEDO, FL, 32765

President

Name Role Address
SENEKAL ANNA J President 1120 PANTHER ST, OVIEDO, FL, 32765

Secretary

Name Role Address
Koslowski Deborah Secretary 5912 24th Ave S, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 3926 W HILLSBOROUGH AVE, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2010-04-19 3926 W HILLSBOROUGH AVE, TAMPA, FL 33614 No data

Court Cases

Title Case Number Docket Date Status
AMAZULU TRANSPORT, INC., AND PETER STUART WELCH, JR., Appellant(s) v. GARY DINKINS, Appellee(s). 6D2023-2353 2023-04-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-8564-O

Parties

Name AMAZULU TRANSPORT INC
Role Appellant
Status Active
Representations RAMON E. JAVIER, ESQ., MICHAEL A. SASTRE, ESQ.
Name GARY DINKINS
Role Appellee
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., MARK R. AHRENS, ESQ.
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name PETER STUART WELCH, JR.
Role Appellant
Status Active
Representations MICHAEL A. SASTRE, ESQ., RAMON E. JAVIER, ESQ.

Docket Entries

Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant, Peter Stuart Welch, Jr.’s motion for extension of time to serve reply brief is granted to the extent that the reply brief is accepted as filed.
Docket Date 2023-12-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMAZULU TRANSPORT, INC.
Docket Date 2023-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO ANSWER BRIEF
On Behalf Of AMAZULU TRANSPORT, INC.
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GARY DINKINS
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF//30- AB DUE 09/01/23 (LAST REQUEST)
On Behalf Of GARY DINKINS
Docket Date 2023-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 08/02/2023
On Behalf Of GARY DINKINS
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of GARY DINKINS
Docket Date 2023-06-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AMAZULU TRANSPORT, INC.
Docket Date 2023-06-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMAZULU TRANSPORT, INC.
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension time to serve initial brief is granted. The initial brief shall be served within thirty days of the date of this order.
Docket Date 2023-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMAZULU TRANSPORT, INC.
Docket Date 2023-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEAPPELLANT'S INITIAL BRIEF
On Behalf Of AMAZULU TRANSPORT, INC.
Docket Date 2023-04-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMAZULU TRANSPORT, INC.
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEREPLY TO ANSWER BRIEF
On Behalf Of AMAZULU TRANSPORT, INC.
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before November 9, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted to the extent the answer brief is accepted as timely served.
Docket Date 2023-09-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GARY DINKINS
Docket Date 2023-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of GARY DINKINS

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State