Search icon

ARCHER TRANSPORT INC.

Company Details

Entity Name: ARCHER TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000053031
FEI/EIN Number 45-5478264
Address: 811 TEXAS CT, FORT PIERCE, FL, 34950
Mail Address: 811 TEXAS CT, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KOPEC JO Agent 811 TEXAS CT, FORT PIERCE, FL, 34950

President

Name Role Address
KOPEC Bob President 811 TEXAS CT, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-20 KOPEC, JO No data
AMENDMENT 2012-09-17 No data No data

Court Cases

Title Case Number Docket Date Status
CHRIS GROMEK, JOHANNA GROMEK, and ARCHER TRANSPORT, INC. VS CRESCO CAPITAL, INC. 4D2021-0949 2021-03-01 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CC001294

Parties

Name Chris Gromek
Role Appellant
Status Active
Name Johanna Gromek
Role Appellant
Status Active
Name ARCHER TRANSPORT INC.
Role Appellant
Status Active
Name CRESCO CAPITAL INC
Role Appellee
Status Active
Representations Bradley J. Anderson, Kevin P. Robinson
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of Cresco Capital, Inc.
Docket Date 2021-05-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ appendix to the initial brief has not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the appendix to the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Clerk - St. Lucie
Docket Date 2021-04-28
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellants’ initial brief filed on April 26, 2021, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2021-04-26
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee’s April 21, 2021 response, it is ORDERED that appellants’ April 6, 2021 motion to stay is treated as a motion for review and is denied. Further, ORDERED that appellants’ April 5, 2021 motion for extension of time is granted, and the initial brief is deemed filed as of the date of this order.
Docket Date 2021-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Johanna Gromek
Docket Date 2021-04-21
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO APPELLANTS' MOTION TO IMPOSE AUTOMATIC STAY
On Behalf Of Cresco Capital, Inc.
Docket Date 2021-04-07
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Johanna Gromek
Docket Date 2021-04-07
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants’ April 7, 2021 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2021-04-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO IMPOSE AUTOMATIC STAY ON LOWER COURT PROCEEDINGS PENDING APPEAL
On Behalf Of Johanna Gromek
Docket Date 2021-04-05
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 Johanna Gromek
Docket Date 2021-03-23
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii). Appellants shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-03-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Johanna Gromek
Docket Date 2021-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Johanna Gromek
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cresco Capital, Inc.
Docket Date 2021-03-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Johanna Gromek
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-26
Amendment 2012-09-17
Domestic Profit 2012-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State