Search icon

QUALITY CARRIERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUALITY CARRIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 1990 (35 years ago)
Date of dissolution: 06 Mar 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Mar 2000 (25 years ago)
Document Number: P29585
FEI/EIN Number 540643157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3802 CORPOREX DRIVE, TAMPA, FL, 33619
Mail Address: 3802 CORPEX DR, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
SEXTON MARVIN E President 3108 CENTRAL DRIVE, PLANT CITY, FL
SEXTON MARVIN E Chief Executive Officer 3108 CENTRAL DRIVE, PLANT CITY, FL
BRANDEWIE RICHARD J VPFT 3108 CENTRAL DRIVE, PLANT CITY, FL
GRIMM MICHAEL Vice President 3108 CENTRAL DRIVE, PLANT CITY, FL
KASAK ROBERT Secretary 3108 CENTRAL DRIVE, PLANT CITY, FL
BABBITT ELTON Director 3108 CENTRAL DRIVE, PLANT CITY, FL

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001075372
Phone:
8137544725

Latest Filings

Form type:
EFFECT
File number:
333-173556-02
Filing date:
2011-06-24
File:
Form type:
UPLOAD
Filing date:
2011-06-21
File:
Form type:
S-4/A
File number:
333-173556-02
Filing date:
2011-06-13
File:
Form type:
S-4/A
File number:
333-173556-02
Filing date:
2011-05-24
File:
Form type:
UPLOAD
Filing date:
2011-05-02
File:

Form 5500 Series

Employer Identification Number (EIN):
362590063
Plan Year:
2014
Number Of Participants:
124
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
131
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 3802 CORPOREX DRIVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1999-05-06 3802 CORPOREX DRIVE, TAMPA, FL 33619 -

Court Cases

Title Case Number Docket Date Status
QUALITY CARRIERS, INC. VS ROBERT RACICOT AND CELIENE RUEL 5D2021-1170 2021-05-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-015874

Parties

Name Brian D. Stokes
Role Petitioner
Status Active
Name QUALITY CARRIERS, INC.
Role Petitioner
Status Active
Representations Brian Stokes
Name Robert Racicot
Role Respondent
Status Active
Representations Grace Streicher, Carla C. Martinez, Samantha Reid, Andrew A. Harris
Name Celiene Ruel
Role Respondent
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 8/23
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Quality Carriers, Inc.
Docket Date 2022-02-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-01-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-01-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AGREED MOT TO FILE...GRANTED AND ATTACHED RESPONSE ACKNOWLEDGED; RS MOT FOR FEES GRANTED; PT'S AMENDED MOT FEES AND COSTS DENIED
Docket Date 2021-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE RESPONDENTS' OUT OF TIME RESPONSE TO PETITIONER'S AMENDED MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Robert Racicot
Docket Date 2021-09-02
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Quality Carriers, Inc.
Docket Date 2021-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION - AMENDED; DENIED PER 1/20 ORDER
On Behalf Of Quality Carriers, Inc.
Docket Date 2021-09-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of Quality Carriers, Inc.
Docket Date 2021-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ SEE AMENDED MOTION
On Behalf Of Quality Carriers, Inc.
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/2
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Quality Carriers, Inc.
Docket Date 2021-08-03
Type Response
Subtype Response
Description RESPONSE ~ PER 6/9 ORDER
On Behalf Of Robert Racicot
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/3
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 7/27
Docket Date 2021-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Robert Racicot
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 7/20
Docket Date 2021-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Robert Racicot
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Racicot
Docket Date 2021-06-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of Quality Carriers, Inc.
Docket Date 2021-05-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT'S W/IN 10 DYS SHOW CAUSE RE: B. STOKES; PT'S W/IN 10 DYS WHY NOT DISMISS...; DISCHARGED PER 6/9 ORDER
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Quality Carriers, Inc.
Docket Date 2021-05-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Quality Carriers, Inc.
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/20 ORDER
On Behalf Of Robert Racicot
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Robert Racicot

Documents

Name Date
Withdrawal 2000-03-06
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-01-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-30
Type:
Prog Related
Address:
12501 NW 38TH AVE, OPA LOCKA, FL, 33054
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
QUALITY CARRIERS
Carrier Operation:
Interstate
Fax:
(813) 569-1439
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
2487
Drivers:
2600
Inspections:
3434
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State