Search icon

FULFORD CITRUS TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: FULFORD CITRUS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FULFORD CITRUS TRUCKING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1999 (25 years ago)
Document Number: P97000087540
FEI/EIN Number 65-0790646

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

Address: 8760 North US Highway 1, Sebastian, FL 32958
Mail Address: P. O. Box 701416, Wabasso, FL 32970
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULFORD, PERRY Agent 8760 North US Highway 1, Sebastian, FL 32958
FULFORD, E P President 8760 North US Highway 1, Sebastian, FL 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 8760 North US Highway 1, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2018-06-12 8760 North US Highway 1, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-12 8760 North US Highway 1, Sebastian, FL 32958 -
REINSTATEMENT 1999-11-09 - -
REGISTERED AGENT NAME CHANGED 1999-11-09 FULFORD, PERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
FULFORD CITRUS TRUCKING, INC. VS CLARENCE JOSEPH MCCULLEY, et al. 4D2015-0933 2015-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2013-CA-001682

Parties

Name FULFORD CITRUS TRUCKING, INC.
Role Appellant
Status Active
Representations Louis B. Vocelle, Jr.
Name T & M SALVAGE, INC.
Role Appellee
Status Active
Name ADELINA GOMEZ MCCULLEY
Role Appellee
Status Active
Name CLARENCE JOSEPH MCCULLEY
Role Appellee
Status Active
Representations JOSEPH VANBLARCOM, KEVIN M. KOHL, ANGELINA WHITTINGTON
Name JOHN M. RICHMOND
Role Appellee
Status Active
Name BERNHARD DALE POWELL
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLARENCE JOSEPH MCCULLEY
Docket Date 2015-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FULFORD CITRUS TRUCKING, INC.
Docket Date 2015-05-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of CLARENCE JOSEPH MCCULLEY
Docket Date 2015-05-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellees' answer brief is stricken as not in compliance with Florida Rule(s) of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** (JOHN M. RICHMOND AND BERNHARD DALE POWELL)
On Behalf Of CLARENCE JOSEPH MCCULLEY
Docket Date 2015-04-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of FULFORD CITRUS TRUCKING, INC.
Docket Date 2015-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FULFORD CITRUS TRUCKING, INC.
Docket Date 2015-04-01
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's first motion filed March 20, 2015, for extension of time, is granted and appellant shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FULFORD CITRUS TRUCKING, INC.
Docket Date 2015-03-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Joseph Vanblarcom, Angelina M. Whittington and Kevin M. Kohl have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FULFORD CITRUS TRUCKING, INC.
Docket Date 2015-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State