Search icon

SANTOYO TRUCK PARTS & REPAIRS, INC.

Company Details

Entity Name: SANTOYO TRUCK PARTS & REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2006 (19 years ago)
Document Number: P99000042168
FEI/EIN Number 650924685
Address: 15850 CHIEF COURT, FT MYERS, FL, 33912, US
Mail Address: 15850 CHIEF COURT, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOYO FERNANDO Agent 8331 Coral Dr, Fort Myers, FL, 33967

Director

Name Role Address
Santoyo Fernando Director 8331 Coral Dr, Fort Myers, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 8331 Coral Dr, Fort Myers, FL 33967 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 15850 CHIEF COURT, FT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2010-01-20 15850 CHIEF COURT, FT MYERS, FL 33912 No data
NAME CHANGE AMENDMENT 2006-01-27 SANTOYO TRUCK PARTS & REPAIRS, INC. No data

Court Cases

Title Case Number Docket Date Status
SANTOYO TRUCK PARTS & REPAIRS, INC. VS YV TRUCKING, INC. 2D2021-0649 2021-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-1608

Parties

Name SANTOYO TRUCK PARTS & REPAIRS, INC.
Role Appellant
Status Active
Representations ROBERT N. PELIER, ESQ., G. BART BILLBROUGH, ESQ.
Name YV TRUCKING, INC.
Role Appellee
Status Active
Representations ROBERT N. PELIER, ESQ., ROBERT BURKETT, ESQ., AYMEE GONZALEZ, ESQ., CHRISTOPHER E. COSDEN, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s motions for certification and issuance of a written opinion are denied.
Docket Date 2021-11-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ISSUANCE OF A WRITTEN OPINIONAND MOTION FOR CERTIFICATION
On Behalf Of YV TRUCKING, INC.
Docket Date 2021-11-08
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND MOTION FOR CERTIFICATION
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-10-22
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion for appellate attorney fees is denied. Respondent's motion for appellate attorney fees is granted in an amount to be determined by the trial court contingent upon Respondent prevailing in the trial court on a theory authorizing fees pursuant to section 559.921(1) or section 772.11, Florida Statutes (2020).
Docket Date 2021-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-10-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-08-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ Petitioner's motion for substitution of counsel is granted. The Billbrough Firm is substituted as Petitioner's counsel of record and Billbrough & Marks, P.A., is relieved of further appellate responsibilities.
Docket Date 2021-08-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ MOTION FOR ORDER SUBSTITUTING COUNSEL
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-08-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 13, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Daniel H. Sleet. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-07-22
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO PETITIONER'S AMENDED REQUEST FOR ORAL ARGUMENT
On Behalf Of YV TRUCKING, INC.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER'S AMENDED REQUESTFOR ORAL ARGUMENT BY VIDEO
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-07-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by July 6, 2021. Respondent's objection is noted.
Docket Date 2021-06-23
Type Response
Subtype Objection
Description OBJECTION ~ NOTICE OF OBJECTION TO PETITIONER'S MOTION FOR EXTENSION OF TIME
On Behalf Of YV TRUCKING, INC.
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 25, 2021.
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR ANEXTENSION OF TIME FOR SERVICE OF REPLY
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YV TRUCKING, INC.
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YV TRUCKING, INC.
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of YV TRUCKING, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days of this order.
Docket Date 2021-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of YV TRUCKING, INC.
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YV TRUCKING, INC.
Docket Date 2021-03-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-03-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SANTOYO TRUCK PARTS & REPAIRS, INC.
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State