Search icon

SHELNIK TRANSPORT, INC.

Company Details

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

Agent

Name Role Address
GRADIN H T Agent 555 WEST CENTRAL AVENUE, LAKE WALES, FL, 33853

President

Name Role Address
GRADIN H T President 6529 TIMBERLANE ROAD, LAKE WALES, FL, 33853

Secretary

Name Role Address
GRADIN BARBARA L Secretary 6529 TIMBERLANE ROAD, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-17 555 WEST CENTRAL AVENUE, LAKE WALES, FL 33853 No data

Court Cases

Title Case Number Docket Date Status
SHELNIK TRANSPORT, INC. VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 2D2014-2410 2014-05-20 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
13-09569

Parties

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

Documents

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