Search icon

MURUGAN TRUCKING & EXCAVATING INC

Headquarter

Company Details

Entity Name: MURUGAN TRUCKING & EXCAVATING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2015 (10 years ago)
Document Number: P15000050763
FEI/EIN Number 81-0937794
Address: 3140 Carlotta Road, Middleburg, FL, 32068, US
Mail Address: 3140 Carlotta Road, Middlrburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MURUGAN TRUCKING & EXCAVATING INC, NEW YORK 5038442 NEW YORK

Agent

Name Role Address
RIKHIRAM KAMAL P Agent 3140 CARLOTTA RD, MIDDLEBURG, FL, 32068

President

Name Role Address
RIKHIRAM KAMAL P President 14325 COUNTY ROAD 455, CLERMONT, FL, 34711

Secretary

Name Role Address
Yankanah Seeta Secretary 3140 Carlotta Road, Middlrburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 3140 Carlotta Road, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2020-01-23 3140 Carlotta Road, Middleburg, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 3140 CARLOTTA RD, MIDDLEBURG, FL 32068 No data

Court Cases

Title Case Number Docket Date Status
Zion Jacksonville, LLC, Petitioner(s) v. The Walsh Group d/b/a Archer Western Contractors, LLC, et al., Respondent(s) SC2024-0329 2024-03-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-1784;

Parties

Name The Walsh Group d/b/a Archer Western Contractors, LLC
Role Respondent
Status Active
Representations Alyssa Lynn Cory, Timothy Daniel Woodward
Name FLORIDA ROADS TRUCKING, LLC
Role Respondent
Status Active
Representations Scott Allan Cole, Francesca M. Stein
Name Capps Land Management and Trucking, Inc.
Role Respondent
Status Active
Name MURUGAN TRUCKING & EXCAVATING INC
Role Respondent
Status Active
Representations Jayne Ann Skrzysowski Pittman, Clarence Harold Houston, III, John David Robinson, Brandon Tyler Acevedo
Name GEC Trucking
Role Respondent
Status Active
Representations Leonard Thomas Hackett, Brian William Leeds
Name Hon. Bruce Rutledge Anderson Jr.
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name ZION JACKSONVILLE LLC
Role Petitioner
Status Active
Representations Niels Murphy, Davis Daniel Balz, Andrew Prince Brigham, Trevor S Hutson

Docket Entries

Docket Date 2024-04-30
Type Brief
Subtype Juris Answer
Description Respondent Archer Western's Brief on Jurisdiction
On Behalf Of The Walsh Group d/b/a Archer Western Contractors, LLC
View View File
Docket Date 2024-04-03
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Zion Jacksonville, LLC
View View File
Docket Date 2024-03-19
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description Copy of appeal filed in Duval County on 3/14/24.
On Behalf Of Duval Clerk
View View File
Docket Date 2024-03-11
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of The Walsh Group d/b/a Archer Western Contractors, LLC
View View File
Docket Date 2024-03-06
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 3, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-03-06
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of Zion Jacksonville, LLC
View View File
Docket Date 2024-03-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-03-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Zion Jacksonville, LLC
View View File
Docket Date 2024-03-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-03-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-07-09
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State