Search icon

OAKLEY TRANSPORTATION GROUP, INC.

Company Details

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

Agent

Name Role Address
OAKLEY THOMAS E Agent 101 ABC ROAD, LAKE WALES, FL, 33859

President

Name Role Address
Oakley Thomas E President 101 ABC ROAD, LAKE WALES, FL, 33859

Vice President

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

Chief Financial Officer

Name Role Address
Thornquist Carly Chief Financial Officer 101 ABC ROAD, LAKE WALES, FL, 33859

Court Cases

Title Case Number Docket Date Status
OAKLEY TRANSPORTATION GROUP, INC., VS DWIGHT SHINAULT, 3D2022-0638 2022-04-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17959

Parties

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.

Documents

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