Search icon

F&J TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: F&J TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F&J TRANSPORT CORP 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000062314
Address: 2509 W MOHAWK AVE, TAMPA, FL, 33614, US
Mail Address: 2509 W MOHAWK AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABANINO JOSIA President 2509 W MOHAWK AVE, TAMPA, FL, 33614
LABANINO FLORENTINO Vice President 2509 W MOHAWK AVE, TAMPA, FL, 33614
LABANINO FLORENTINO Agent 2509 W MOHAWK AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
FLORENTINO LABANINO-CAMEJO AND F&J TRANSPORT CORP. VS ISABEL GONZALEZ 2D2017-1136 2017-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-9082

Parties

Name F&J TRANSPORT CORP
Role Appellant
Status Active
Name FLORENTINO LABANINO-CAMEJO
Role Appellant
Status Active
Representations ANTHONY PETRILLO, ESQ., JOSEPH A. KOPACZ, ESQ.
Name ISABEL GONZALEZ
Role Appellee
Status Active
Representations THOMAS S. HARMON, ESQ., KATHRYN E. LEE, ESQ., STEVE D. PARKER, ESQ., KELLY A. COOK, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Isabel Gonzalez, seeks an award of appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2016), and Florida Rule of Civil Procedure 1.442, based upon a proposal for settlement purportedly served on appellants. We provisionally grant appellee's motion. If, on remand, appellee establishes entitlement to attorneys' fees pursuant to section 768.79 and rule 1.442, the trial court is authorized to award reasonable appellate attorneys' fees.
Docket Date 2017-05-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORENTINO LABANINO-CAMEJO
Docket Date 2017-04-27
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D17-1136 and 2D17-939 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2017-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISABEL GONZALEZ
Docket Date 2017-04-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ISABEL GONZALEZ
Docket Date 2017-04-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ISABEL GONZALEZ
Docket Date 2017-04-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FLORENTINO LABANINO-CAMEJO
Docket Date 2017-04-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORENTINO LABANINO-CAMEJO
Docket Date 2017-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ISABEL GONZALEZ
Docket Date 2017-03-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORENTINO LABANINO-CAMEJO
FLORENTINO LABANINO-CAMEJO AND F&J TRANSPORT CORP. VS SANDRA LEE SALVATO 2D2017-0939 2017-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-9086

Parties

Name F&J TRANSPORT CORP
Role Appellant
Status Active
Name FLORENTINO LABANINO-CAMEJO
Role Appellant
Status Active
Representations ANTHONY PETRILLO, ESQ., JOSEPH A. KOPACZ, ESQ., LAUREN E. WAGES, ESQ.
Name SANDRA LEE SALVATO
Role Appellee
Status Active
Representations STEVE D. PARKER, ESQ., KELLY A. COOK, ESQ., KATHRYN E. LEE, ESQ., THOMAS S. HARMON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Sandra Lee Salvato, seeks an award of appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2016), and Florida Rule of Civil Procedure 1.442, based upon a proposal for settlement purportedly served on appellants. We provisionally grant appellee's motion. If, on remand, appellee establishes entitlement to attorneys' fees pursuant to section 768.79 and rule 1.442, the trial court is authorized to award reasonable appellate attorneys' fees.
Docket Date 2017-05-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORENTINO LABANINO-CAMEJO
Docket Date 2017-04-27
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D17-1136 and 2D17-939 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2017-04-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *See order in 17-1136*
On Behalf Of SANDRA LEE SALVATO
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SANDRA LEE SALVATO
Docket Date 2017-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANDRA LEE SALVATO
Docket Date 2017-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SANDRA LEE SALVATO
Docket Date 2017-03-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FLORENTINO LABANINO-CAMEJO
Docket Date 2017-03-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORENTINO LABANINO-CAMEJO
Docket Date 2017-03-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORENTINO LABANINO-CAMEJO

Documents

Name Date
Domestic Profit 2010-07-29

Date of last update: 02 May 2025

Sources: Florida Department of State