Search icon

SHELTON'S TRUCKING, INC.

Company Details

Entity Name: SHELTON'S TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000093119
FEI/EIN Number 274009801
Mail Address: 1910 NW 38 PLACE, OCALA, FL, 34475
Address: 1910 NW 38th place, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SHELTON ANTHONY S Agent 1910 NW 38 PLACE, OCALA, FL, 34475

President

Name Role Address
SHELTON ANTHONY S President 1910 NW 38 PLACE, OCALA, FL, 34475

Vice President

Name Role Address
SHELTON ANTHONY S Vice President 1910 NW 38 PLACE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 1910 NW 38th place, Ocala, FL 34475 No data
CHANGE OF MAILING ADDRESS 2012-03-13 1910 NW 38th place, Ocala, FL 34475 No data
REGISTERED AGENT NAME CHANGED 2012-03-13 SHELTON, ANTHONY SR. No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 1910 NW 38 PLACE, OCALA, FL 34475 No data

Court Cases

Title Case Number Docket Date Status
ANTHONY SHELTON, SR. AND SHELTON'S TRUCKING, INC. VS DONALD J. WOLFE, STEPHANIE WOLFE, ET AL. 5D2015-2753 2015-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2014-CA-1794

Parties

Name ANTHONY SHELTON, SR
Role Appellant
Status Active
Representations Michael Massey
Name SHELTON'S TRUCKING, INC.
Role Appellant
Status Active
Name ACCURATE TAX & ACCOUNTING
Role Appellee
Status Active
Name DONALD J. WOLFE
Role Appellee
Status Active
Representations Richards H. Ford
Name STEPHANIE WOLFE
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANTHONY SHELTON, SR
Docket Date 2015-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/15
On Behalf Of ANTHONY SHELTON, SR
Docket Date 2015-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-02
Domestic Profit 2010-11-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State