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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOOSE INVESTMENTS OF TAMPA, LLC VS LARRY S. HYMAN, ET AL | 2D2020-2172 | 2020-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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