Search icon

SUAREZ TRUCKING FL CORP - Florida Company Profile

Company Details

Entity Name: SUAREZ TRUCKING FL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUAREZ TRUCKING FL CORP 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: 28 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: P13000046678
FEI/EIN Number 46-2873372

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

Address: 2608 KNIGHT ISLAND DR, BRANDON, FL, 33511, US
Mail Address: 2608 KNIGHT ISLAND DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JAIME President 2608 KNIGHT ISLAND DR, BRANDON, FL, 33511
SUAREZ JAIME Agent 2608 KNIGHT ISLAND DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2608 KNIGHT ISLAND DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-04-30 2608 KNIGHT ISLAND DR, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2608 KNIGHT ISLAND DR, BRANDON, FL 33511 -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-27 SUAREZ , JAIME -

Court Cases

Title Case Number Docket Date Status
ADAM J. SOUDERS, Appellant(s) v. SUAREZ TRUCKING FL CORP., Appellee(s). 2D2023-2211 2023-10-12 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-2460

Parties

Name ADAM J. SOUDERS
Role Appellant
Status Active
Representations Christopher Michael Kavouklis, Stephen F. Rosenthal
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SUAREZ TRUCKING FL CORP
Role Appellee
Status Active
Representations Joseph Paul D'Ambrosio, Jennifer Claire Worden, Daniel Antonio Martinez, Jody Michael Valdes, Joel D. Eaton, Nicholas Ryan Consalvo, Kevin David Franz

Docket Entries

Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE/CROSS-APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER/CROSS-INITIAL BRIEF
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of ADAM J. SOUDERS
Docket Date 2024-11-20
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Stephen F. Rosenthal on November 19, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time
On Behalf Of ADAM J. SOUDERS
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 11/22/2024
On Behalf Of ADAM J. SOUDERS
Docket Date 2024-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2024-09-23
Type Brief
Subtype Answer/Cross-Initial Brief
Description Answer/Cross-Initial Brief
On Behalf Of SUAREZ TRUCKING FL CORP.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description "Appellee/Cross-Appellant's Unopposed Motion for Extension of Time to File Answer/Cross-Initial Brief" and "Appellee/Cross-Appellant's Unopposed Amended Motion for Extension of Time to File Answer/Cross-Initial Brief" are granted, and the answer/cross-initial brief shall be served by September 23, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB/X-IB due 08/22/2024
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2024-07-02
Type Notice
Subtype Appearance
Description Notice of Appearance - NOTICE OF SUBSTITUTION OF COUNSEL WITHIN SAME LAW FIRM AND DESIGNATION OF SERVICE EMAILS
On Behalf Of SUAREZ TRUCKING FL CORP.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw filed by Attorney Stuart J. Freeman is granted. Attorney Freeman and the law firm of Freeman, Goldis & Cash, P.A. are relieved of further appellate responsibilities for the appellee. Pursuant to their notice of appearance, Attorneys Kansas R. Gooden and Nicholas R. Consalvo shall represent the appellee for purposes of this appeal.
View View File
Docket Date 2024-05-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2024-04-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of ADAM J. SOUDERS
Docket Date 2024-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ADAM J. SOUDERS
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 8 DAYS - IB DUE ON 04/25/24
On Behalf Of ADAM J. SOUDERS
Docket Date 2024-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1796 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-02-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2024-02-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2024-02-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2024-02-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ADAM J. SOUDERS
Docket Date 2023-11-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties shall notify this court upon disposition of all pending motions that tollrendition, or they shall file a status report by February 2, 2024.
Docket Date 2023-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ADAM J. SOUDERS
Docket Date 2023-10-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ADAM J. SOUDERS
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ADAM J. SOUDERS
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 02/05/2025
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2024-12-09
Type Order
Subtype Order Striking Filing
Description The reply brief is stricken. The corrected reply brief is accepted as filed.
View View File
Docket Date 2024-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of ADAM J. SOUDERS
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief AND ANSWER BRIEF TO CROSS-APPEAL
On Behalf Of ADAM J. SOUDERS
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellee's "Unopposed Motion for Extension of Time to File Reply and Cross-Answer Brief" is granted, and the Reply/Cross-Answer brief shall be served by December 6, 2024.
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 - Appellee/Cross-Appellant's Answer Brief & Cross-Initial Brief DUE 07/23/2024
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2024-02-06
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
SUAREZ TRUCKING FL CORP., ET AL. VS ADAM J. SOUDERS, ET AL. SC2021-0369 2021-03-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292014CA002460A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D19-572

Parties

Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Petitioner
Status Active
Representations JENNIFER C. WORDEN
Name SUAREZ TRUCKING FL CORP
Role Petitioner
Status Active
Representations STUART J. FREEMAN, Kansas R. Gooden
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Respondent
Status Active
Representations JENNIFER C. WORDEN, Daniel A. Martinez
Name Adam J. Souders
Role Respondent
Status Active
Representations JODY M. VALDES, Joel D. Eaton, Christopher M. Kavouklis
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Elaine D. Walter, Virginia Paxton, Thomas L. Hunker
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-11-10
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2022-10-20
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: There is no basis to support the Second District's conclusion that a settlement contract could only be formed by performance or that Suarez Trucking's acceptance was otherwise defective. We therefore quash the decision on review. And we approve the conflict decision in Cirrus to the extent that it is consistent with our analysis here. It is so ordered.
View View File
Docket Date 2022-04-08
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
View View File
Docket Date 2022-03-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2022-03-08
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF CORRECTION OF TYPOGRAPHICAL ERROR
On Behalf Of Suarez Trucking FL Corp.
View View File
Docket Date 2022-03-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Williams v. Fernandez, Case No. 2D21-802 (Fla. 2d DCA Mar. 4, 2022)
On Behalf Of Suarez Trucking FL Corp.
View View File
Docket Date 2022-01-27
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ The joint motion to attend oral argument via zoom is granted. Oral argument in this matter shall proceed by remote means at 10:30 a.m., March 9, 2022. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2022-01-18
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Joint Motion to Attend Oral Argument Via Zoom
On Behalf Of Suarez Trucking FL Corp.
View View File
Docket Date 2022-01-13
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, March 9, 2022.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-01-03
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER PROGRESSIVE EXPRESS INSURANCE COMPANY'SNOTICE OF ADOPTION AND JOINDER IN PETITIONER SUAREZTRUCKING FL. CORP'S REPLY BRIEF
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
View View File
Docket Date 2022-01-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ REPLY BRIEF ON THE MERITS
On Behalf Of Suarez Trucking FL Corp.
View View File
Docket Date 2021-12-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Suarez Trucking's motion for extension of time is granted and petitioner is allowed to and including January 3, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-11-30
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Progressive Express Insurance Company's Unopposed Motion for Extension of Time
On Behalf Of Suarez Trucking FL Corp.
View View File
Docket Date 2021-11-03
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ Filed as "AMENDED CERTIFICATE OF COMPLIANCE"
On Behalf Of Adam J. Souders
View View File
Docket Date 2021-11-03
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S ANSWER BRIEF ON THE MERITS
On Behalf Of Adam J. Souders
View View File
Docket Date 2021-09-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OFTHE FLORIDA DEFENSE LAWYERS ASSOCIATION
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-09-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-09-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including November 3, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-09-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVERESPONDENT'S BRIEF ON THE MERITS
On Behalf Of Adam J. Souders
View View File
Docket Date 2021-09-03
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Progressive Express Insurance Company's motion for extension of time is granted and Progressive Express Insurance Company is allowed to and including September 3, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-09-03
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF ON THE MERITS
On Behalf Of Suarez Trucking FL Corp.
View View File
Docket Date 2021-09-03
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER PROGRESSIVE EXPRESS INSURANCE COMPANY'S NOTICE OF ADOPTION AND JOINDER IN PETITIONER SUAREZ TRUCKING FL. CORP'S INITIAL BRIEF ON THE MERITS
On Behalf Of Progressive Express Insurance Company
Docket Date 2021-07-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 3, 2021, in which to file the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-07-21
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PROGRESSIVE EXPRESS INSURANCE COMPANY'S UNOPPOSEDNOTICE OF JOINDER IN UNOPPOSED MOTION FOR EXTENSIONOF TIME
On Behalf Of Progressive Express Insurance Company
View View File
Docket Date 2021-07-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-07-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF PETITIONERS
On Behalf Of Florida Defense Lawyers Association
Docket Date 2021-07-06
Type Record
Subtype Record/Transcript
Description RECORD ~ RECORD * Filed Electronically *
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2021-06-30
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before August 4, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before July 26, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2021-03-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Adam J. Souders
View View File
Docket Date 2021-03-30
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SNOTICE OF INTENT TO APPEAR AS AMICUS CURIAEON BEHALF OF THE PETITIONERS
View View File
Docket Date 2021-03-22
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER PROGRESSIVE EXPRESS INSURANCE COMPANY'SNOTICE OF JOINDER IN PETITIONER SUAREZ TRUCKING FL.CORP'S JURISDICTIONAL BRIEF
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
View View File
Docket Date 2021-03-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal ~ - Joinder Fee $295.00
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2021-03-17
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of Suarez Trucking FL Corp.
View View File
Docket Date 2021-03-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-03-11
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ APPELLANT PROGRESSIVE EXPRESS INSURANCE COMPANY'S NOTICE OF JOINDER IN APPELLANT SUAREZ TRUCKING FL. CORP'S NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
View View File
Docket Date 2021-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Suarez Trucking FL Corp.
View View File
Docket Date 2021-03-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-03-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Suarez Trucking FL Corp.
View View File
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SUAREZ TRUCKING FL CORP., ET AL., VS ADAM J. SOUDERS 2D2019-0572 2019-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-2460

Parties

Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellant
Status Active
Name SUAREZ TRUCKING FL CORP
Role Appellant
Status Active
Representations JENNIFER C. WORDEN, ESQ., KANSAS R. GOODEN, ESQ., DANIEL A. MARTINEZ, ESQ., STUART J. FREEMAN, ESQ.
Name ADAM J. SOUDERS
Role Appellee
Status Active
Representations CHRIS M. KAVOUKLIS, ESQ., JOEL D. EATON, ESQ., JODY M. VALDES, ESQ., CHRIS M. KAVOUKLIS, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE A SHORT BRIEF ADDRESSING THE ISSUE REMANDED TO THE COURT FOR DETERMINATION
On Behalf Of ADAM J. SOUDERS
Docket Date 2022-11-10
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2022-10-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2021-07-06
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 1 LOWER COURT RECORD & 1 CONSTRUCTED RECORD SENT TO FL SUPREME COURT
Docket Date 2021-03-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-03-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT PROGRESSIVE EXPRESS INSURANCE COMPANY'S NOTICE OF JOINDER IN APPELLANT SUAREZ TRUCKING FL. CORP'S NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2021-03-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2019-08-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate ~ **Withdrawn**See 11/23/22 Order
Docket Date 2021-02-15
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO "APPELLANT'S MOTION TO STAY ISSUANCE OF THE MANDATE"
On Behalf Of ADAM J. SOUDERS
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellant’s motion to stay issuance of the mandate is denied.
Docket Date 2021-02-11
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, MOTION FOR CERTIFICATION, AND MOTION FOR REHEARING EN BANC
On Behalf Of ADAM J. SOUDERS
Docket Date 2020-11-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2020-11-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR CERTIFICATION
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 19, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s motion filed August 14, 2019, for continuance of oral argument is granted. Oral argument scheduled for October 30, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-06-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2019-05-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADAM J. SOUDERS
Docket Date 2019-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF APPELLANT PROGRESSIVE EXPRESS INSURANCE COMPANY
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 5/24/19
On Behalf Of ADAM J. SOUDERS
Docket Date 2019-04-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ In light of Progressive Express Insurance Company's notice of joinder in appellant Suarez Trucking Fl. Corp's initial brief, the appellee's motion for leave to file single answer brief is denied as moot.
Docket Date 2019-04-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT PROGRESSIVE EXPRESS INSURANCE COMPANY'S NOTICE OF JOINDER IN APPELLANT SUAREZ TRUCKING FL. CORP'S INITIAL BRIEF
On Behalf Of ADAM J. SOUDERS
Docket Date 2019-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION FOR LEAVE TO FILE SINGLE ANSWER BRIEF, ACCORDING TO TIMETABLE ESTABLISHED BY SECOND-SERVED APPELLANT'S BRIEF
On Behalf Of ADAM J. SOUDERS
Docket Date 2019-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2019-03-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADAM J. SOUDERS
Docket Date 2019-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 867 PAGES
Docket Date 2019-03-01
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Progressive Express Insurance Company's February 25, 2019, notice of appeal is treated as a notice of joinder. The parties may challenge this classification by motion within fifteen days from the date of this order. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-02-26
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of ADAM J. SOUDERS
Docket Date 2019-02-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of SUAREZ TRUCKING FL CORP.
Docket Date 2022-11-23
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description on remand from supreme court ~ This court’s opinion dated October 28, 2020, affirmed the final judgment based on a jury’s verdict in favor of Appellee Souders after the trial court denied a motion to enforce settlement agreement by Suarez Trucking FL Corp. In so ruling, we held that an enforceable settlement agreement was not created. The Florida Supreme Court has now reversed, holding that the notice of acceptance by Suarez Trucking "created a binding settlement contract by unequivocally and fully assenting to the terms of the offer." Suarez Trucking FL Corp. v. Souders, 47 Fla. L. Weekly S263, *2 (Fla. Oct. 20, 2022).Accordingly, our opinion is withdrawn, and the Florida Supreme Court's opinion is adopted and made the opinion of this court. As further noted by the supreme court, "the parties have never fully argued issues related to breach and remedy." Id. at *1. We therefore reverse and remand for further proceedings.Appellee’s Motion for Leave to File a Short Brief Addressing the Issue Remanded to the Court for Determination is denied. It is further ordered that the mandate of this court issued March 5, 2021, is hereby withdrawn and this order is substituted therefor.
Docket Date 2021-06-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Court accepts jurisdiction of this case.Petitioner’s initial brief on the merits must be served on orbefore August 4, 2021; respondent’s answer brief on the meritsmust be served thirty days after service of petitioner’s initial brief onthe merits; petitioner’s reply brief on the merits must be servedthirty days after service of respondent’s answer brief on the merits;and respondent’s cross-reply brief on the merits, if authorized,must be served thirty days after service of petitioner’s reply brief onthe merits.The Clerk of the Second District Court of Appeal must file therecord which must be properly indexed and paginated on or beforeJuly 26, 2021. The Clerk may provide the record in the format ascurrently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, anymovant who wishes to follow through on a previously-filed Notice ofIntent to Appear as Amicus or Amici Curiae must now proceed incompliance with Florida Rule of Appellate Procedure 9.370.POLSTON, LAWSON, COURIEL, and GROSSHANS, JJ., concur.MUÑIZ, J., dissents.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 30, 2019, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141858006 2020-06-24 0455 PPP 6705 Harbor View Way, Tampa, FL, 33615-2502
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59700
Loan Approval Amount (current) 59700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-2502
Project Congressional District FL-14
Number of Employees 4
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60371.62
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State