Search icon

E.R. TRUCK & EQUIPMENT CORPORATION

Company Details

Entity Name: E.R. TRUCK & EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: P95000049626
FEI/EIN Number 650593031
Mail Address: 3401 NW 82ND AVE, DORAL, FL, 33122, US
Address: 12360 NW S RIVER DRIVE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RASCHIO BRUNO Agent 12360 NW S RIVER DRIVE, MEDLEY, FL, 33178

President

Name Role Address
RASCHIO BRUNO President 12360 NW S RIVER DRIVE, MEDLEY, FL, 33178

Secretary

Name Role Address
RASCHIO GIAN F Secretary 3401 NW 82ND AVE, DORAL, FL, 33122

Treasurer

Name Role Address
RASCHIO GIAN F Treasurer 3401 NW 82ND AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126366 EAST HARBOR ACTIVE 2018-11-29 2028-12-31 No data 3401 NW 82ND AVE, 232, MIAMI, FL, 33122
G14000010688 JCB OF MIAMI EXPIRED 2014-01-30 2019-12-31 No data 12360 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-15 12360 NW S RIVER DRIVE, MEDLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 12360 NW S RIVER DRIVE, MEDLEY, FL 33178 No data
AMENDMENT 2020-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-21 RASCHIO, BRUNO No data
AMENDMENT 2012-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 12360 NW S RIVER DRIVE, MEDLEY, FL 33178 No data
AMENDMENT 2006-08-16 No data No data
NAME CHANGE AMENDMENT 1998-10-09 E.R. TRUCK & EQUIPMENT CORPORATION No data
AMENDMENT 1998-07-27 No data No data

Court Cases

Title Case Number Docket Date Status
E.R. TRUCK & EQUIPMENT CORPORATION, VS DAVID GOMONT, 3D2020-0042 2020-01-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-28479

Parties

Name E.R. TRUCK & EQUIPMENT CORPORATION
Role Appellant
Status Active
Representations Ira S. Silver
Name David Gomont
Role Appellee
Status Active
Representations Javier A. Basnuevo, H. Clay Roberts
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2020-02-17
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, E.R. TRUCK & EQUIPMENT CORPORATION'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of E.R. TRUCK & EQUIPMENT CORPORATION
Docket Date 2020-02-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S ANSWER BRIEF
On Behalf Of David Gomont
Docket Date 2020-01-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-01-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of E.R. TRUCK & EQUIPMENT CORPORATION
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of E.R. TRUCK & EQUIPMENT CORPORATION

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-12
Amendment 2020-02-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State