ATC LOGISTICS CORPORATION - Florida Company Profile
Headquarter
Entity Name: | ATC LOGISTICS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2004 (21 years ago) |
Document Number: | P97000028278 |
FEI/EIN Number | 593442125 |
Address: | 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL, 32246, US |
Mail Address: | 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kachroo Vee | Chief Executive Officer | 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246 |
Brown Jacob | Chief Financial Officer | 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246 |
So George | Director | 66 Wellington St West, Toronto, ON, M5K1E |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Dymond Kimberly | Treasurer | 10060 Skinner Lake Dr, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL 32246 | - |
REINSTATEMENT | 2004-06-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-06-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHEAST TOYOTA DISTRIBUTORS, LLC. VS ATC LOGISTICS CORPORATION A/K/A ATC LOGISTICS, INC., ET AL. | SC2016-0749 | 2016-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHEAST TOYOTA DISTRIBUTORS, LLC |
Role | Petitioner |
Status | Active |
Representations | JESSICA L. LANIFERO, Dennis P. Dore |
Name | LATASCHA JACKSON |
Role | Respondent |
Status | Active |
Name | A/K/A ATC LOGICISTICS, INC. |
Role | Respondent |
Status | Active |
Name | ATC LOGISTICS CORPORATION |
Role | Respondent |
Status | Active |
Representations | JOHN MOFFITT HOWELL, JOHN MOFFITT, ELLIS T. FERNANDEZ |
Name | TROPICAL AUTO TRANSPORT, INC. |
Role | Respondent |
Status | Active |
Representations | JOHN MOFFITT HOWELL, JOHN MOFFITT |
Name | BARRON K. MARTIN |
Role | Respondent |
Status | Active |
Name | Hon. Jack Marvin Schemer, Judge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-09 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-05-25 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ FILED AS "RESPONDENT'S BRIEF ON JURISDICTION" |
On Behalf Of | ATC LOGISTICS CORPORATION |
View | View File |
Docket Date | 2016-05-13 |
Type | Order |
Subtype | Acceptance as Timely Filed Brief |
Description | ORDER-ACCEPTANCE AS TIMELY FILED DY (BRIEF) ~ Petitioner's Amended Unopposed Motion to Accept Late Jurisdictional Brief as timely filed is hereby denied as moot, in light of this Court's order dated May 12, 2016. Petitioner's jurisdictional brief and appendix, filed with this Court on May 12, 2016, are hereby stricken. |
Docket Date | 2016-05-12 |
Type | Order |
Subtype | Acceptance as Timely Filed Brief |
Description | ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's Motion to Accept Late Jurisdictional Brief as timely filed is granted and petitioner's jurisdictional brief was filed with this Court on May 11, 2016. |
Docket Date | 2016-05-12 |
Type | Motion |
Subtype | Acceptance as Timely Filed |
Description | MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ FILED AS "PETITIONER'S AMENDED UNOPPOSED MOTION TO ACCEPT LATE JURISDICTIONAL BRIEF (Amended as to Title and Certification)" |
On Behalf Of | SOUTHEAST TOYOTA DISTRIBUTORS, LLC |
View | View File |
Docket Date | 2016-05-12 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ FILED AS "PETITIONER'S JURISDICTIONAL BRIEF" **05/13/16: STRICKEN** |
On Behalf Of | SOUTHEAST TOYOTA DISTRIBUTORS, LLC |
View | View File |
Docket Date | 2016-05-11 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX" ** FILED LATE** |
On Behalf Of | SOUTHEAST TOYOTA DISTRIBUTORS, LLC |
View | View File |
Docket Date | 2016-05-11 |
Type | Motion |
Subtype | Acceptance as Timely Filed |
Description | MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ FILED AS "PETITIONER'S MOTION TO ACCEPT LATE JURISDICTIONAL BRIEF" |
On Behalf Of | SOUTHEAST TOYOTA DISTRIBUTORS, LLC |
View | View File |
Docket Date | 2016-05-04 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-05-04 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2016-05-02 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ FILING FEE LETTER |
On Behalf Of | SOUTHEAST TOYOTA DISTRIBUTORS, LLC |
View | View File |
Docket Date | 2016-04-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-29 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | SOUTHEAST TOYOTA DISTRIBUTORS, LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State