Search icon

STEVENS TRANSPORT, INC.

Company Details

Entity Name: STEVENS TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2014 (10 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: P14000070856
FEI/EIN Number 47-1790654
Address: 5028 BETHANY DR., HAHIRA, GA, 31632
Mail Address: 5028 BETHANY DR., HAHIRA, GA, 31632
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDMAN MARTIN S Agent 766 NORTH SUN DRIVE, LAKE MARY, FL, 32746

Chief Executive Officer

Name Role Address
STEVENS JOSEPH G Chief Executive Officer 5028 BETHANY DR., HAHIRA, GA, 31632

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Stevens Transport, Inc., Appellant(s) v. Pete Moore, Appellee(s). 1D2022-2028 2022-07-01 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-011214TWS

Parties

Name STEVENS TRANSPORT, INC.
Role Appellant
Status Active
Representations Richard M. Stoudemire
Name Pete Moore
Role Appellee
Status Active
Representations Todd N. Parrish
Name NEAL P. PITTS, INC.
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Stevens Transport, Inc.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stevens Transport, Inc.
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 365 So. 3d 1152
View View File
Docket Date 2022-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stevens Transport, Inc.
Docket Date 2022-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pete Moore
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pete Moore
Docket Date 2022-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stevens Transport, Inc.
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s September 20, 2022, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before October 8, 2022.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Stevens Transport, Inc.
Docket Date 2022-08-24
Type Record
Subtype Transcript
Description Transcript Received ~ 297 pages
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on July 1, 2022, and in the lower tribunal on N/A.
Docket Date 2022-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stevens Transport, Inc.
Docket Date 2023-08-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2022-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2015-02-24
Domestic Profit 2014-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State