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 |
Name | Role | Address |
---|---|---|
RASCHIO BRUNO | Agent | 12360 NW S RIVER DRIVE, MEDLEY, FL, 33178 |
Name | Role | Address |
---|---|---|
RASCHIO BRUNO | President | 12360 NW S RIVER DRIVE, MEDLEY, FL, 33178 |
Name | Role | Address |
---|---|---|
RASCHIO GIAN F | Secretary | 3401 NW 82ND AVE, DORAL, FL, 33122 |
Name | Role | Address |
---|---|---|
RASCHIO GIAN F | Treasurer | 3401 NW 82ND AVE, DORAL, FL, 33122 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E.R. TRUCK & EQUIPMENT CORPORATION, VS DAVID GOMONT, | 3D2020-0042 | 2020-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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