Search icon

FLORIDA TRUCKING CO., INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TRUCKING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TRUCKING CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000029878
FEI/EIN Number 593440248

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619
Mail Address: 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY BING CHARLES W Chairman 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619
KEARNEY BRYAN G Vice President 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619
KEARNEY BRYAN G Director 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619
KEARNEY BARRY Vice President 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619
KEARNEY BARRY Director 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619
PAYNE ALAN G President 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619
PAYNE ALAN G Director 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619
PITRE JOSEPH M Secretary 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619
REED JAMES Agent 5115 JOANNE KEARNEY BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 5115 JOANNE KEARNEY BLVD., TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2007-01-11 REED, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 5115 JOANNE KEARNEY BLVD., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2007-01-11 5115 JOANNE KEARNEY BLVD., TAMPA, FL 33619 -
REINSTATEMENT 1998-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
MOOSE INVESTMENTS OF TAMPA, LLC VS LARRY S. HYMAN, ET AL 2D2020-2172 2020-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-004075

Parties

Name MOOSE INVESTMENTS OF TAMPA, LLC
Role Appellant
Status Active
Representations EDWARD WILLIAM COLLINS, ESQ.
Name FLORIDA TRUCKING CO., INC.
Role Appellee
Status Active
Name TRAVELERS CASUALTY & SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name PINE CONE MANAGEMENT, LLC
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name FLORIDA EQUIPMENT CO., LLC
Role Appellee
Status Active
Name KEARNEY CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name LARRY S. HYMAN
Role Appellee
Status Active
Representations ALBERTA L. ADAMS, ESQ., MATTHEW G. DAVIS, ESQ.
Name BRIAN W. SEEGER
Role Appellee
Status Active
Name KEARNEY CONSTRUCTION CO., LLC
Role Appellee
Status Active
Name THE LAW OFFICE OF WILLIAM COLLINS, P.A.
Role Appellee
Status Active
Name BING CHARLES W. KEARNEY, JR.
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **WITHDRAWN SEE ORDER DATED 5/14/2021**
Docket Date 2021-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the voluntary dismissal of this case on May 12, 2021, the PCA dated May 14, 2021, is withdrawn.
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal of appeal filed May 7, 2021, is treated as a notice of voluntary dismissal and is granted. The appeal is dismissed.
Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF CASE SETTLEMENT ANDJOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2021-01-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2021-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB DUE 1/28/21
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2020-12-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LARRY S. HYMAN
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND SUPPLEMENTAL NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF (Correcting deficiencies identified in Clerk's December 1, 2020 Order) 19 - AB DUE 12/11/20
On Behalf Of LARRY S. HYMAN
Docket Date 2020-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The stipulations for extension of time submitted by Appellee, Travelers Casualty & Surety Co. of America, on October 29, 2020, and November 30, 2020, are stricken. The number of days in the extension and the answer brief's due date do not correspond based on the October 23, 2020, service date of the initial brief.
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of LARRY S. HYMAN
Docket Date 2020-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22 - AB DUE 12/4/20
On Behalf Of LARRY S. HYMAN
Docket Date 2020-10-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2020-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - REDACTED - 1130 PAGES
Docket Date 2020-09-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF NON-PAYMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/23/20
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2020-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
Docket Date 2020-07-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MOOSE INVESTMENTS OF TAMPA, LLC
GREGORY PERRY VS FLORIDA TRUCKING CO., INC., SC2011-1926 2011-09-30 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CA-002410

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-3987

Parties

Name GREGORY PERRY
Role Petitioner
Status Active
Name FLORIDA TRUCKING CO.
Role Respondent
Status Active
Name LISA SHAPPEE
Role Respondent
Status Active
Name KEARNEY DEVELOPMENT COMPANY, INC.
Role Respondent
Status Active
Name FLORIDA TRUCKING CO., INC.
Role Respondent
Status Active
Representations MICHAEL KEITH WILENSKY
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201335
Docket Date 2011-10-06
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS (STALLWORTH)
Description DISP-ORIG PROC DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction to consider the petition to invoke all writs jurisdiction under any or all of the jurisdictional bases described in article V, section 3(b)(3) and 3(b)(7)-(9), Florida Constitution, the petition is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2011-10-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-09-30
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS ~ W/ATTACHMENTS (E-MAIL)
On Behalf Of GREGORY PERRY
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREGORY PERRY VS FLORIDA TRUCKING CO., INC., ET AL., 2D2011-3987 2011-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CA-002410

Parties

Name GREGORY PERRY
Role Appellant
Status Active
Name Kearney Development Co., Inc.
Role Appellee
Status Active
Name FLORIDA TRUCKING CO., INC.
Role Appellee
Status Active
Representations MICHAEL K. WILENSKY, ESQ.
Name LISA SHAPPEE
Role Appellee
Status Active
Name HONORABLE BERNARD C. SILVER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-10-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2011-10-13
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ "Petition to Invoke All Writs Jurisdiction"
Docket Date 2011-10-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-09-22
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2011-09-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of GREGORY PERRY
Docket Date 2011-08-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Villanti, and Black.
Docket Date 2011-08-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **request for leave is stricken**
Docket Date 2011-08-29
Type Disposition by Order
Subtype Denied
Description certiorari denied
Docket Date 2011-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GREGORY PERRY

Documents

Name Date
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State