NATIONAL CARRIERS,INC - Florida Company Profile

Entity Name: | NATIONAL CARRIERS,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P14000030670 |
FEI/EIN Number | 46-5309837 |
Address: | 1502 HEATHER WAY, DALTON, GA, 30721 |
Mail Address: | 1502 HEATHER WAY, DALTON, GA, 30721 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
USECHE RUBEN I | President | 10097 CLEARY BLVD, PLANTATION, FL, 33324 |
SALGADO PAOLA | Agent | 11093 NW 138TH ST #212, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-05 | 1502 HEATHER WAY, DALTON, GA 30721 | - |
CHANGE OF MAILING ADDRESS | 2015-05-05 | 1502 HEATHER WAY, DALTON, GA 30721 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-05 | SALGADO, PAOLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-05 | 11093 NW 138TH ST #212, HIALEAH GARDENS, FL 33018 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tracy Butler, Appellant(s) v. National Carriers, Inc./American Zurich Insurance Co., Appellee(s). | 1D2024-2420 | 2024-09-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONAL CARRIERS,INC |
Role | Appellee |
Status | Active |
Representations | Neil A. Ambekar, Hinda Klein, Jesse Craig Dyer |
Name | AMERICAN ZURICH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Neil A. Ambekar, Hinda Klein, Jesse Craig Dyer |
Name | Mark A. Massey |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Tracy Butler |
Role | Appellant |
Status | Active |
Representations | Steven Edward Hovsepian |
Docket Entries
Docket Date | 2024-11-13 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-358 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-10-31 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-10-31 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | For filing fee |
View | View File |
Docket Date | 2024-10-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | National Carriers, Inc. |
Docket Date | 2024-10-07 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Tracy Butler |
Docket Date | 2024-10-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | National Carriers, Inc. |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-19 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Tracy Butler |
Docket Date | 2025-01-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | National Carriers, Inc. |
Docket Date | 2024-12-30 |
Type | Response |
Subtype | Response |
Description | Response to Motion to for Attorney Fees |
On Behalf Of | National Carriers, Inc. |
Docket Date | 2024-12-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Tracy Butler |
Docket Date | 2024-12-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Tracy Butler |
Name | Date |
---|---|
Amendment | 2015-05-05 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-04-04 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State