Search icon

SILVERBACK TRANSPORT ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SILVERBACK TRANSPORT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERBACK TRANSPORT ENTERPRISES, 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: 10 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: P11000097673
FEI/EIN Number NOT APPLICABLE

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

Address: 2028 SHEPHERD RD, MULBERRY, FL, 33860
Mail Address: 2028 SHEPHERD RD, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDIOLA DANIEL President 805 EAST BLOOMINGDALE AVE 743, BRANDON, FL, 33511
Guardiola Ricardo Officer 2028 SHEPHERD RD, MULBERRY, FL, 33860
GUARDIOLA DANIEL Agent 805 E. BLOOMINGDALE AVENUE, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 805 E. BLOOMINGDALE AVENUE, SUITE 743, MULBERRY, FL 33860 -
REGISTERED AGENT NAME CHANGED 2019-04-29 GUARDIOLA, DANIEL -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-30 2028 SHEPHERD RD, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2011-11-30 2028 SHEPHERD RD, MULBERRY, FL 33860 -

Court Cases

Title Case Number Docket Date Status
CARLOS ANGELINO AGUILAR AND SILVERBACK TRANSPORT ENTERPRISES, INC. VS PHYSICIAN PARTNERS OF AMERICA, ET AL., 2D2023-2654 2023-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-591

Parties

Name SILVERBACK TRANSPORT ENTERPRISES, INC.
Role Petitioner
Status Active
Name CARLOS ANGELINO AGUILAR
Role Petitioner
Status Active
Representations ELIZABETH A. HERNANDEZ, ESQ., WEEKLEY, SCHULTE, VALDES, MURMAN AND TONELLI, IRENE PORTER, ESQ.
Name ARMENIA SURGERY CENTER
Role Respondent
Status Active
Name PHYSICIAN PARTNERS OF AMERICA CRNA OPERATIONS, LLC
Role Respondent
Status Active
Name PHYSICIAN PARTNERS OF AMERICA, LLC
Role Respondent
Status Active
Representations KRISTIN KARBOWSKI, ESQ., AARON W. PROULX, ESQ., THE DOCTOR'S LAWYER, PLLC
Name COLLEEN LOEFFELMAN
Role Respondent
Status Active
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LUCAS, and LABRIT
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Upon consideration of Petitioners' status report, this petition for writ of certiorari isdismissed as moot.
Docket Date 2024-01-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS UPDATE OF DISMISSAL PURSUANT TOCOURT ORDER DATED 01/11/2024
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2024-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall file a status report regarding the settlement agreement within 15days of the date of this order, which may take the form of a notice of voluntarydismissal.
Docket Date 2023-12-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-07-25
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:
-42000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41694.00
Total Face Value Of Loan:
41694.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
41694
Current Approval Amount:
41694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8789.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-12-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State