Search icon

PHC TRANSPORT,INC - Florida Company Profile

Company Details

Entity Name: PHC TRANSPORT,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHC TRANSPORT,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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2008 (17 years ago)
Date of dissolution: 01 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: P08000082970
FEI/EIN Number 263412940

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

Address: 2553 Longwood Blvd, Melbourne, FL, 32934, US
Mail Address: 2553 Longwood Blvd, Melbourne, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIARO ADAM J President 2553 Longwood Blvd, Melbourne, FL, 32934
Pagliaro Adam mana 2553 Longwood Blvd, Melbourne, FL, 32934
PAGLIARO ADAM J Agent 2553 Longwood Blvd, Melboirne, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 2553 Longwood Blvd, Melbourne, FL 32934 -
CHANGE OF MAILING ADDRESS 2018-02-10 2553 Longwood Blvd, Melbourne, FL 32934 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 2553 Longwood Blvd, Melboirne, FL 32934 -

Court Cases

Title Case Number Docket Date Status
FEDEX GROUND PACKAGE SYSTEM, INC. VS MARTIN A. KOLINER, et al. 4D2019-0990 2019-04-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312014CA001208

Parties

Name FEDEX GROUND PACKAGE SYSTEM, INC.
Role Petitioner
Status Active
Representations Gabriel Adrian Costa
Name PHC TRANSPORT,INC
Role Respondent
Status Active
Name TIMOTHY N. DESOMBRE
Role Respondent
Status Active
Name FEDERAL EXPRESS CORPORATION
Role Respondent
Status Active
Name ESTATE OF DAVID LEE KOLINER, deceased
Role Respondent
Status Active
Name MARTIN A. KOLINER
Role Respondent
Status Active
Representations CLINTON LANIER, CHRISTIAN D. SEARCY, Louis B. Vocelle, Jr., Jack P. Hill, Karen Elizabeth Terry, Kara Rockenbach Link
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 24, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's July 10, 2019 motion for extension of time is granted, and petitioner shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-07-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-06-25
Type Response
Subtype Response
Description Response ~ TO PETITION
On Behalf Of MARTIN A. KOLINER
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's June 6, 2019, motion for extension of time is granted, and respondent shall serve the response within seven (7) days from the date of this order; further, ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN A. KOLINER
Docket Date 2019-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARTIN A. KOLINER
Docket Date 2019-05-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-04-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***AMENDED***
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's second amended appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 4/11/19***
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-04-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL*** ***STRICKEN***

Documents

Name Date
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State