Search icon

SOUTH CENTRAL FLORIDA EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH CENTRAL FLORIDA EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH CENTRAL FLORIDA EXPRESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: P94000061671
FEI/EIN Number 650518598

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

Mail Address: 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440, US
Address: 900 SOUTH W.C. OWEN AVENUE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDUFFIE KENNETH W President 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440
WOOD ELAINE M Secretary 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440
KURTZ LUCAS R Vice President 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440
Greenberg Edward D Director 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440
Burris Phillip H Director 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440
Nicoloff Chadwick W Asst 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440
KURTZ LUCAS R Agent 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 KURTZ, LUCAS R. -
AMENDMENT 2013-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 900 SOUTH W.C. OWEN AVENUE, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2010-02-03 900 SOUTH W.C. OWEN AVENUE, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 111 PONCE DE LEON AVENUE, CLEWISTON, FL 33440 -

Court Cases

Title Case Number Docket Date Status
SUGAR CANE GROWERS COOPERATIVE OF FLORIDA a/k/a SUGAR CANE GROWERS VS SUSAN PATIERNO, et al. 4D2020-1985 2020-09-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA015292XXXMB

Parties

Name SUGAR CANE GROWERS INC
Role Petitioner
Status Active
Name SUGAR CANE GROWERS COOPERATIVE OF FLORIDA
Role Petitioner
Status Active
Representations David J. Abbey, Jennifer Kennedy
Name George Terry, Jr.
Role Respondent
Status Active
Name Clinton Doud
Role Respondent
Status Active
Name Susan Patierno
Role Respondent
Status Active
Representations Andrew S. Connell, Brian Bennett, L. Johnson Sarber, I I I, Jeffrey C. Cosby, Barbara Taggart, William Hampton Keen, Jade Gummer, Robin B. Rothman, Ryan G. Myers, Timothy D. Kenison, Brett Marlowe
Name CROUCH ENGINEERING, INC.
Role Respondent
Status Active
Name WEEKLEY ASPHALT PAVING, INC.
Role Respondent
Status Active
Name Roy Rosemond, Jr.
Role Respondent
Status Active
Name SOUTH CENTRAL FLORIDA EXPRESS, INC.
Role Respondent
Status Active
Name Estate of Steven Patierno
Role Respondent
Status Active
Name SBG FARMS, INC.
Role Respondent
Status Active
Name CROUCH RAILWAY CONSULTING, LLC
Role Respondent
Status Active
Name DBI SERVICES, LLC
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR THE COURT TO DIRECT TRANSMISSION OF DISPUTED DISCOVERY DOCUMENTS UNDER SEAL
On Behalf Of Susan Patierno
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susan Patierno
Docket Date 2020-09-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the September 9, 2020 petition for writ of certiorari is dismissed for failure to establish irreparable harm, without prejudice to the pending Public Records request with the Florida Department of Transportation. See, e.g., Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that, having considered the response filed September 15, 2020, petitioner’s September 11, 2020 motion is granted. Within twenty (20) days from the date of this order, the trial court is directed to transmit the disputed discovery documents that were reviewed in camera to this court under seal for appellate review. The court, or its representative, shall contact the Clerk’s Office at 561-242-2000 to coordinate the time and manner of filing to ensure proper handling by the court. The documents shall be accompanied by a cover page referencing this order and that the documents are being filed under seal and not subject to disclosure.
Docket Date 2020-09-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-09-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Sugar Cane Growers Cooperative of Florida

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
Reg. Agent Change 2018-01-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345213862 0418800 2021-01-21 1050 SOUTH SHORE VILLAGE, SOUTH BAY, FL, 33493
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-01-21
Case Closed 2021-07-08

Related Activity

Type Inspection
Activity Nr 1511632
Safety Yes
Type Inspection
Activity Nr 1509573
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1054246 Intrastate Non-Hazmat 2023-01-11 35000 2023 14 5 Private(Property)
Legal Name SOUTH CENTRAL FLORIDA EXPRESS INC
DBA Name -
Physical Address 900 S WC OWEN AVE, CLEWISTON, FL, 33440, US
Mailing Address 900 S WC OWEN AVE, CLEWISTON, FL, 33440, US
Phone (863) 902-2816
Fax (863) 983-6773
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State