Search icon

SHAUGHNESSY OVERLAND EXPRESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHAUGHNESSY OVERLAND EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2012 (13 years ago)
Document Number: P12000092375
FEI/EIN Number 46-1331601
Address: 3845 Beck Blvd, Naples, FL, 34114, US
Mail Address: 3845 Beck Blvd, Naples, FL, 34114, US
ZIP code: 34114
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAUGHNESSY RYAN M Director 1626 Marton Court, Naples, FL, 34113
SHAUGHNESSY RYAN M President 1626 Marton Court, Naples, FL, 34113
SHAUGHNESSY RYAN M Treasurer 1626 Marton Court, Naples, FL, 34113
SHAUGHNESSY RYAN M Agent 3845 Beck Blvd, Naples, FL, 34114

Form 5500 Series

Employer Identification Number (EIN):
461331601
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3845 Beck Blvd, Ste. 825, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2024-02-01 3845 Beck Blvd, Ste. 825, Naples, FL 34114 -
REGISTERED AGENT NAME CHANGED 2024-02-01 SHAUGHNESSY, RYAN M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3845 Beck Blvd, Ste. 825, Naples, FL 34114 -

Court Cases

Title Case Number Docket Date Status
EUGENE HAMLIN VS SHAUGHNESSY OVERLAND EXPRESS, INC. 6D2023-2726 2023-05-26 Open
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2020-CC-000977-001-XX

Parties

Name EUGENE HAMLIN
Role Appellant
Status Active
Representations RYAN DUGAN, ESQ.
Name SHAUGHNESSY OVERLAND EXPRESS, INC.
Role Appellee
Status Active
Representations PHOEBE WISE, ESQ.
Name HON. TAMARA NICOLA
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, SHAUGHNESSY OVERLAND EXPRESS, INC., TO APPELLANT'S INITIAL BRIEF
On Behalf Of SHAUGHNESSY OVERLAND EXPRESS, INC.
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 18, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SHAUGHNESSY OVERLAND EXPRESS, INC.
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAUGHNESSY OVERLAND EXPRESS, INC.
Docket Date 2023-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EUGENE HAMLIN
Docket Date 2023-06-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EUGENE HAMLIN
Docket Date 2023-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of EUGENE HAMLIN
Docket Date 2023-06-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EUGENE HAMLIN
Docket Date 2023-06-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of EUGENE HAMLIN
Docket Date 2023-06-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of EUGENE HAMLIN
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DOUGLAS SCHWARTZ VS SHAUGHNESSY OVERLAND EXPRESS, INC. 2D2020-2492 2020-08-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2018-CC-002014-000I-XX

Parties

Name DOUGLAS SCHWARTZ, INC.
Role Appellant
Status Active
Name SHAUGHNESSY OVERLAND EXPRESS, INC.
Role Appellee
Status Active
Representations JESSICA S. MAZARIEGO, ESQ.
Name Hon. Janeice T Martin
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Order
Subtype Order
Description Miscellaneous Order ~ **TRANSFERRED**Appellant's response does not demonstrate that jurisdiction is proper in this court. Accordingly, this appeal is transferred to the Collier County Circuit Court sitting in its appellate capacity.
Docket Date 2020-09-04
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Casanueva, Sleet, and Atkinson
Docket Date 2020-08-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF STATUS AND SPECIAL APPEARANCE TO SHOW CAUSE IN RESPONSE TO ORDER OF THIS COURT on August 24, 2020
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-08-24
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be transferred to the circuit court sitting in its appellate capacity for review of the order(s) of the county court. Appellant shall attach to his response any record documents that support his invocation of this court's jurisdiction.
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
DOUGLAS SCHWARTZ VS SHAUGHNESSY OVERLAND EXPRESS, INC., ET AL. 2D2020-0743 2020-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-AP-14

Parties

Name DOUGLAS SCHWARTZ, INC.
Role Petitioner
Status Active
Name RYAN SHAUGHNESSY
Role Appellee
Status Active
Name MARK SHAUGHNESSY
Role Respondent
Status Active
Name SHAUGHNESSY OVERLAND EXPRESS, INC.
Role Respondent
Status Active
Representations JESSICA S. MAZARIEGO, ESQ., BRIAN C. CHASE, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-05-11
Type Notice
Subtype Notice
Description Notice ~ OF CASE NUMBER IN FEDERAL DISTRICT COURT
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-05-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days, petitioner shall file a document showing the case number that the Federal District Court assigned to his notice of removal.
Docket Date 2020-04-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF REMOVAL AND PETITION FOR REVIEW BY THE UNITED STATES DISTRICT COURT, MIDDLE DISTRICT OF FLORIDA
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days, petitioner shall supplement his notice of removal with the documents he filed in the federal district court or the federal district court case number assigned to his notice of removal.
Docket Date 2020-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHAUGHNESSY OVERLAND EXPRESS, INC.
Docket Date 2020-04-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF REMOVAL AND PETITION FOR REVIEW BY THE UNITED STATES DISTRICT COURT, MIDDLE DISTRICT OF FLORIDA
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-04-08
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ Petitioner's petition for writ of certiorari is denied.
Docket Date 2020-04-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaROSE, SLEET, and ATKINSON
Docket Date 2020-04-07
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ Petitioner's petition for writ of certiorari is denied.
Docket Date 2020-03-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-03-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ affidavit
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-03-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHAUGHNESSY OVERLAND EXPRESS, INC.
Docket Date 2020-03-19
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2020-03-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ dated 07/22/19
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-03-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-03-02
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2020-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-02-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DOUGLAS SCHWARTZ
Docket Date 2020-02-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent has filed a motion for appellate attorney's fees pursuant to the contract at issue in this action. The motion is remanded to the circuit court because the respondent's entitlement to appellate attorney's fees is contingent upon the outcome of the underlying action. If the respondent establishes before the circuit court an entitlement to attorney's fees pursuant to the contract, the circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the respondent in this appeal. Appellant's notices of removal filed on April 9, and 15, 2020, after the court dismissed his petition are stricken.

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
304835.00
Total Face Value Of Loan:
304835.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
206525.00
Total Face Value Of Loan:
206525.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$304,835
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$306,723.28
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $304,833
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$206,525
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$209,184.36
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $154,893.76
Utilities: $25,815.62
Rent: $25,815.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State