Entity Name: | SHELNIK TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Aug 1995 (29 years ago) |
Document Number: | P95000067298 |
FEI/EIN Number | 593331479 |
Address: | 555 WEST CENTRAL AVENUE, LAKE WALES, FL, 33853 |
Mail Address: | POST OFFICE BOX 3931, LAKE WALES, FL, 33859 |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRADIN H T | Agent | 555 WEST CENTRAL AVENUE, LAKE WALES, FL, 33853 |
Name | Role | Address |
---|---|---|
GRADIN H T | President | 6529 TIMBERLANE ROAD, LAKE WALES, FL, 33853 |
Name | Role | Address |
---|---|---|
GRADIN BARBARA L | Secretary | 6529 TIMBERLANE ROAD, LAKE WALES, FL, 33853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-01-17 | 555 WEST CENTRAL AVENUE, LAKE WALES, FL 33853 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHELNIK TRANSPORT, INC. VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION | 2D2014-2410 | 2014-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | H. THOMAS GRADIN |
Role | Appellant |
Status | Active |
Name | SHELNIK TRANSPORT, INC. |
Role | Appellant |
Status | Active |
Name | RASIE M. BAILEY |
Role | Appellee |
Status | Active |
Name | REEMPLOYMENT ASSISTANCE APPEALS COMMISSION |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2014-08-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-07-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LaRose, Morris, and Black |
Docket Date | 2014-07-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2014-07-07 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ COPY OF PERTINENT RULES |
Docket Date | 2014-05-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ JB-notice of appearance(AA atty) or dism |
Docket Date | 2014-05-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-05-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | H. THOMAS GRADIN |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State