Search icon

NATIONAL CARRIERS,INC - Florida Company Profile

Company Details

Entity Name: NATIONAL CARRIERS,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL CARRIERS,INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000030670
FEI/EIN Number 46-5309837

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

Address: 1502 HEATHER WAY, DALTON, GA, 30721
Mail Address: 1502 HEATHER WAY, DALTON, GA, 30721
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
:23-027923MAM

Parties

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

Documents

Name Date
Amendment 2015-05-05
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State