Search icon

FAISAN TRANSPORT CORP

Company Details

Entity Name: FAISAN TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000097295
Address: 3249 ANTHONY DRIVE, SAINT CLOUD, FL, 34771, US
Mail Address: 3249 ANTHONY DRIVE, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
IRIZARRY RIVERA FERNANDO L Agent 3249 ANTHONY DRIVE, SAINT CLOUD, FL, 34771

President

Name Role Address
IRIZARRY RIVERA FERNANDO L President 3249 ANTHONY DRIVE, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
LYNN JOSEPH SIMON, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MATTHEW JOSEPH SIMON, Appellant(s) v. ANHEUSER-BUSCH COMPANIES, LLC, ET AL., Appellee(s). 2D2023-2775 2023-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018CA-006676NC

Parties

Name Estate Of Matthew Joseph Simon
Role Appellant
Status Active
Name COYOTE LOGISTICS, LLC
Role Appellee
Status Active
Representations Daniel Antonio Martinez, David Steven Henry, P. Brandon Perkins, Daniel James Braniff, Jeffrey Alan Cohen, Joseph Hagedorn Lang, Jr., Todd C. Rubenstein
Name FAISAN TRANSPORT CORP
Role Appellee
Status Active
Representations Kenneth Michael Oliver
Name Fernando L. Irizarry Rivera
Role Appellee
Status Active
Representations Kenneth Michael Oliver
Name ANHEUSER-BUSCH COMPANIES, LLC
Role Appellee
Status Active
Representations Marina Maher Moussa
Name ANEPHNA TRANSPORT INC
Role Appellee
Status Active
Representations Samantha Eve Hausdorff
Name The Institute for Safer Trucking
Role Amicus Curiae
Status Active
Representations Thomas J. Seider
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name Lynn Joseph Simon, Jr.
Role Appellant
Status Active
Representations Bryan Scott Gowdy, Joseph Vincent Camerlengo, Jr., Nicholas Patrick McNamara

Docket Entries

Docket Date 2024-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-11-25
Type Brief
Subtype Amicus Curiae Brief
Description BRIEF OF AMICI CURIAE LEADING INDUSTRY FREIGHT BROKERS IN SUPPORT OF APPELLEE/DEFENDANT COYOTE LOGISTICS, LLC
On Behalf Of Coyote Logistics, LLC
View View File
Docket Date 2024-11-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description UNOPPOSED MOTION FOR LEAVE FOR LEADING INDUSTRY FREIGHT BROKERS TO APPEAR AS AMICUS CURIAE
On Behalf Of Coyote Logistics, LLC
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Coyote Logistics, LLC
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 13, 2024. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-10-28
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 Coyote Logistics, LLC
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/30/2024
On Behalf Of Coyote Logistics, LLC
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The Institute for Safer Trucking's motion for leave to file an amicus curiae brief is granted. The amicus curiae brief filed July 10, 2024, is accepted.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coyote Logistics, LLC
Docket Date 2024-07-10
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
On Behalf Of The Institute for Safer Trucking
Docket Date 2024-07-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief - AMICUS BRIEF OF THE INSTITUTE FOR SAFER TRUCKING IN SUPPORT OF APPELLANT
On Behalf Of The Institute for Safer Trucking
View View File
Docket Date 2024-07-01
Type Order
Subtype Order Striking Filing
Description "Appellant's Unopposed Motion for Leave to File an Amended Initial Brief" is granted. The "Amended Initial Brief of Appellant" attached to the motion is accepted and the initial brief is stricken.
View View File
Docket Date 2024-06-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-06-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lynn Joseph Simon, Jr.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within five days of the date of this order, or this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-05-17
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 200 PAGES
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by June 19, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 05/01/2024
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 3579 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2023-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 01/14/2025
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The "Unopposed Motion for Leave for Leading Industry Freight Brokers to Appear as Amicus Curiae" is granted, and the submitted brief is accepted.
View View File
Docket Date 2024-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 04/01/24
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2023-12-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
Domestic Profit 2016-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State