Entity Name: | OAKLEY TRANSPORTATION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jun 2014 (11 years ago) |
Document Number: | P14000056442 |
FEI/EIN Number | 47-1451534 |
Address: | 101 ABC ROAD, LAKE WALES, FL, 33859, US |
Mail Address: | 101 ABC ROAD, LAKE WALES, FL, 33859, US |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OAKLEY THOMAS E | Agent | 101 ABC ROAD, LAKE WALES, FL, 33859 |
Name | Role | Address |
---|---|---|
Oakley Thomas E | President | 101 ABC ROAD, LAKE WALES, FL, 33859 |
Name | Role | Address |
---|---|---|
Walker Wade H | Vice President | 101 ABC ROAD, LAKE WALES, FL, 33859 |
Osburn Robert O | Vice President | 101 ABC ROAD, LAKE WALES, FL, 33859 |
Name | Role | Address |
---|---|---|
Thornquist Carly | Chief Financial Officer | 101 ABC ROAD, LAKE WALES, FL, 33859 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKLEY TRANSPORTATION GROUP, INC., VS DWIGHT SHINAULT, | 3D2022-0638 | 2022-04-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OAKLEY TRANSPORTATION GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | Carla Sabbagh, WILLIAM G.K. SMOAK, P. RAUL ALVAREZ, JR. |
Name | DWIGHT SHINAULT |
Role | Appellee |
Status | Active |
Representations | STEPHANIE L. SERAFIN, DAVID W. SINGER, EDWARD V. RICCI, JANE KREUSLER-WALSH, PETER G. WALSH, REBECCA MERCIER VARGAS, CLELL C. WARRINER, IV, ROBERT D. FRIEDMAN |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-07-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-06-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2022-06-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Respondent ultimately being entitled to fees based upon the proposal for settlement. Petitioner’s Motion for Appellate Attorney’s Fees is hereby denied. |
Docket Date | 2022-05-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | DWIGHT SHINAULT |
Docket Date | 2022-05-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITIONER'S MOTIONFOR APPELLATE ATTORNEY FEES |
On Behalf Of | DWIGHT SHINAULT |
Docket Date | 2022-05-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DWIGHT SHINAULT |
Docket Date | 2022-05-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEY FEES |
On Behalf Of | OAKLEY TRANSPORTATION GROUP, INC. |
Docket Date | 2022-04-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DWIGHT SHINAULT |
Docket Date | 2022-04-19 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed fifteen (15) days thereafter. |
Docket Date | 2022-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2022-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-04-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | OAKLEY TRANSPORTATION GROUP, INC. |
Docket Date | 2022-04-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | OAKLEY TRANSPORTATION GROUP, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State