Search icon

FEDEX GROUND PACKAGE SYSTEM, INC.

Company Details

Entity Name: FEDEX GROUND PACKAGE SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Sep 1986 (38 years ago)
Document Number: P11390
FEI/EIN Number 341441019
Address: 1000 FEDEX DR, MOON TOWNSHIP, PA, 15108, US
Mail Address: 3620 HACKS CROSS RD, BLDG B, MEMPHIS, TN, 38125, US
Place of Formation: DELAWARE

Director

Name Role Address
Smith John A Director 3610 Hacks Cross Road, Memphis, TN, 38125
Subramaniam Rajesh Director 942 South Shady Grove Road, Memphis, TN, 38120

Vice President

Name Role Address
BLANCETT CARY S Vice President 1000 FEDEX DRIVE, MOON TOWNSHIP, PA, 15108

Asst

Name Role Address
Mulrooney Jennifer N Asst 1000 FedEx Drive, Moon Township, PA, 15108
SPALVIERI ANTHONY F Asst 1000 FEDEX DR, MOON TOWNSHIP, PA, 15108

Secretary

Name Role Address
KLANK EDWARD III Secretary 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, 38120

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-03 No data No data
NAME CHANGE AMENDMENT 2000-03-03 FEDEX GROUND PACKAGE SYSTEM, INC. No data
NAME CHANGE AMENDMENT 1996-07-24 RPS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000122194 ACTIVE COSO21010944 BROWARD COUNTY FLORIDA 2022-01-27 2027-03-11 $4200 AVA LEFF, 4405 SW 66 TERRACE, DAVIE, FLORIDA. 33314

Court Cases

Title Case Number Docket Date Status
SALVATORE IEMOLO VS FEDEX GROUND PACKAGE SYSTEM, INC., FEDEX FREIGHT, INC. and JOSEPH POBJECKI 4D2020-1994 2020-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA012734

Parties

Name Salvatore Iemolo
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Anthony J. Chiarello
Name Joseph Pobjecki
Role Appellee
Status Active
Name FEDEX GROUND PACKAGE SYSTEM, INC.
Role Appellee
Status Active
Representations ROBERT J. BECKHAM, Eugene Beckham, Pamela Beckham
Name FEDEX FREIGHT, INC.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Salvatore Iemolo
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ June 11, 2021 “motion for attorney's fees and costs pursuant to section 57.105, Florida Statutes” is denied.
Docket Date 2021-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2021-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Salvatore Iemolo
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Salvatore Iemolo
Docket Date 2021-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/27/21
Docket Date 2021-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2021-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2021-04-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/18/21
Docket Date 2021-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Salvatore Iemolo
Docket Date 2021-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's March 16, 2021 motion to supplement the record is granted, and the record is supplemented to include Plaintiff’s Notice of Filing Answers to Interrogatories, dated February 3, 2020. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-03-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Salvatore Iemolo
Docket Date 2021-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Salvatore Iemolo
Docket Date 2021-02-24
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's February 23, 2021 motion for clarification is granted. Appellant shall file the initial on or before March 18, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-23
Type Response
Subtype Response
Description Response ~ ***AND REQUEST FOR CLARFIFCATION***
On Behalf Of Salvatore Iemolo
Docket Date 2021-02-18
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk’s February 17, 2021 notice of inability to supplement the record on appeal.
Docket Date 2021-02-17
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO SUPPLEMENT ROA
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's February 8, 2021 motion to supplement the record is granted, and the record is supplemented to include the transcript of the July 13, 2020 hearing. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that appellant’s February 8, 2021 “motion to order circuit court to supplement record with video entered into evidence” is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-02-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED ***
On Behalf Of Salvatore Iemolo
Docket Date 2021-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ORDER CIRCUIT COURT TO SUPPLEMENT RECORD WITH VIDEO ENTERED INTO EVIDENCE
On Behalf Of Salvatore Iemolo
Docket Date 2021-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Salvatore Iemolo
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Salvatore Iemolo
Docket Date 2021-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/1/21
Docket Date 2020-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/29/21
Docket Date 2020-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Salvatore Iemolo
Docket Date 2020-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 135 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/30/20
Docket Date 2020-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Salvatore Iemolo
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Salvatore Iemolo
Docket Date 2020-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Salvatore Iemolo
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BRUCE D. PARKER VS FEDEX GROUND PACKAGE SYSTEM, INC. 2D2014-0493 2014-01-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-018531-CI

Parties

Name DAVID CHRISTOPHER WOLFE
Role Appellant
Status Withdrawn
Name TONY VANAMBURG
Role Appellant
Status Withdrawn
Name ERIC SCHAUB
Role Appellant
Status Withdrawn
Name BRUCE D. PARKER
Role Appellant
Status Active
Name THOMAS KANELL
Role Appellant
Status Withdrawn
Name PEDRITO ENCARNACION
Role Appellant
Status Withdrawn
Representations JAMES A. STAACK, ESQ., Kristine M. Reighard, Esq., ANTHONY L. MARCHETTI, ESQ.
Name FEDEX GROUND PACKAGE SYSTEM, INC.
Role Appellee
Status Active
Representations SHARON LISITZKY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Khouzam, and Black
Docket Date 2014-05-29
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2014-05-19
Type Response
Subtype Response
Description RESPONSE ~ as to proper appellants
On Behalf Of PEDRITO ENCARNACION
Docket Date 2014-05-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ withdraw of appellants'
Docket Date 2014-05-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF CERTAIN APPELLANTS
On Behalf Of PEDRITO ENCARNACION
Docket Date 2014-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of FEDEX GROUND PACKAGE SYSTEM,
Docket Date 2014-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-04
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 PEDRITO ENCARNACION
Docket Date 2014-03-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JT-ord of 2-14-14
Docket Date 2014-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order granting motion to dismiss
On Behalf Of FEDEX GROUND PACKAGE SYSTEM,
Docket Date 2014-03-07
Type Response
Subtype Reply
Description REPLY ~ to response to order to show cause
On Behalf Of FEDEX GROUND PACKAGE SYSTEM,
Docket Date 2014-02-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Reply to appellant's response/Tic/JT
Docket Date 2014-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER
On Behalf Of PEDRITO ENCARNACION
Docket Date 2014-02-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of PEDRITO ENCARNACION
Docket Date 2014-02-04
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2014-02-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ "The statutory filing fees required have not been received."
On Behalf Of PINELLAS CLERK
Docket Date 2014-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRITO ENCARNACION

Date of last update: 01 Feb 2025

Sources: Florida Department of State