Search icon

COLSTAR TRANSPORTATION SERVICES INC - Florida Company Profile

Company Details

Entity Name: COLSTAR TRANSPORTATION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLSTAR TRANSPORTATION SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2008 (17 years ago)
Document Number: P08000094857
FEI/EIN Number 263592576

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

Address: 9557 Bachman road, ORLANDO, FL, 32824, US
Mail Address: 1744 Derby Glenn Dr, ORLANDO, FL, 32837, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ANTONIO J President 1744 Derby Glenn Dr, ORLANDO, FL, 32837
MORALES Antonio Agent 1744 Derby Glenn Dr, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 9557 Bachman road, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2017-02-16 MORALES, Antonio -
CHANGE OF MAILING ADDRESS 2014-04-29 9557 Bachman road, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1744 Derby Glenn Dr, ORLANDO, FL 32837 -

Court Cases

Title Case Number Docket Date Status
COLSTAR TRANSPORTATION SERVICES, INC. VS DOMINICK CICALE AND MATILDE SANTANA 5D2022-1442 2022-06-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003664-O

Parties

Name COLSTAR TRANSPORTATION SERVICES INC
Role Appellant
Status Active
Representations John M. Bringardner, Daniel J. Santaniello, Daniel S. Weinger
Name Matilde Santana
Role Appellee
Status Active
Name Dominick Cicale
Role Appellee
Status Active
Representations John W. Dill, Mark A. Cornelius
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2022-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Dominick Cicale
Docket Date 2022-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Colstar Transportation Services, Inc.
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Colstar Transportation Services, Inc.
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Colstar Transportation Services, Inc.
Docket Date 2022-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/22
On Behalf Of Colstar Transportation Services, Inc.
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER
On Behalf Of Colstar Transportation Services, Inc.
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/15
DOMINICK CICALE AND MATILDE SANTANA VS COLSTAR TRANSPORTATION SERVICES, INC. 5D2021-2390 2021-09-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003664-O

Parties

Name Matilde Santana
Role Petitioner
Status Active
Name Dominick Cicale
Role Petitioner
Status Active
Representations Jonathan S. Glickman, Jeremy E. Slusher
Name COLSTAR TRANSPORTATION SERVICES INC
Role Respondent
Status Active
Representations John M. Bringardner, John W. Dill, Daniel S. Weinger
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-11-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 9/28 MOTION FOR ATTY'S FEES IS DENIED; 10/1 MOTION FOR ORDER TO SHOW CAUSE IS DENIED AS MOOT
Docket Date 2021-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTYS FEES PER 10/12 ORDER
On Behalf Of Colstar Transportation Services, Inc.
Docket Date 2021-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colstar Transportation Services, Inc.
Docket Date 2021-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS FILE RESPONSE TO MOT ATTY FEES; NOVD ACKNOWLEDGED
Docket Date 2021-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Dominick Cicale
Docket Date 2021-10-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/8 ORDER
On Behalf Of Dominick Cicale
Docket Date 2021-10-05
Type Notice
Subtype Notice
Description Notice ~ OF SUBSEQUENT TRIAL COURT ORDER
On Behalf Of Dominick Cicale
Docket Date 2021-10-01
Type Record
Subtype Appendix
Description Appendix ~ TO MISC MOTION
On Behalf Of Dominick Cicale
Docket Date 2021-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE WHY THE PETITION FOR WRIT OF CERTIORARI SHOULD NOT BE GRANTED; FOR MERIT PANEL CONSIDERATION; DENIED PER 10/26 ORDER
On Behalf Of Dominick Cicale
Docket Date 2021-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/26 ORDER
On Behalf Of Dominick Cicale
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 Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dominick Cicale
Docket Date 2021-09-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dominick Cicale
Docket Date 2021-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2021-09-17
Awarding Agency Name:
Department of the Treasury
Transaction Description:
PURPOSE: THE PURPOSE OF THE CORONAVIRUS ECONOMIC RELIEF FOR TRANSPORTATION SERVICES (CERTS) PROGRAM IS TO PROVIDE FINANCIAL ASSISTANCE TO ELIGIBLE TRANSPORTATION COMPANIES THAT HAVE EXPERIENCED ANNUAL REVENUE LOSSES OF 25 PERCENT OR MORE AS A DIRECT OR INDIRECT RESULT OF COVID-19. ACTIVITIES TO BE PERFORMED: TREASURY WILL PROVIDE GRANTS TOTALING UP TO $2 BILLION TO ELIGIBLE MOTORCOACH COMPANIES, SCHOOL BUS COMPANIES, PASSENGER VESSEL COMPANIES, AND PILOTAGE COMPANIES. END GOAL/EXPECTED OUTCOMES: THE CERTS PROGRAM FUNDING WILL ASSIST ELIGIBLE TRANSPORTATION COMPANIES WITH PAYROLL COSTS, OPERATING EXPENSES, AND THE REPAYMENT OF DEBT ACCRUED TO MAINTAIN PAYROLL. INTENDED BENEFICIARIES: ELIGIBLE AMERICAN COMPANIES WITHIN ONE OF THE FOUR FOLLOWING TYPES OF TRANSPORTATION SERVICE PROVIDERS: MOTORCOACH TRANSPORTATION SERVICE PROVIDERS, SCHOOL BUS TRANSPORTATION SERVICE PROVIDERS, PASSENGER VESSEL TRANSPORTATION SERVICE PROVIDERS, AND PILOTAGE SERVICE PROVIDERS. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS FOR THIS PROGRAM.
Obligated Amount:
203625.82
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84100.00
Total Face Value Of Loan:
84100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 674-6610
Add Date:
2007-04-18
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
10
Inspections:
1
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State