Search icon

NATIONAL TRUCK CENTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL TRUCK CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL TRUCK CENTER 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: 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: 15 Oct 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2006 (19 years ago)
Document Number: V71370
FEI/EIN Number 650364452

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

Address: 3001 East 11 Ave, HIALEAH, FL, 33013, US
Mail Address: 3001 East 11 Ave, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA MICHAEL President 3001 East 11 Ave, Hialeah, FL, 33013
Vera Robert Vice President 3001 East 11 Ave, Hialeah, FL, 33013
VERA MICHAEL Agent 3001 E 11 Avenue, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-11 VERA, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 3001 East 11 Ave, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2022-10-19 3001 East 11 Ave, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3001 E 11 Avenue, Hialeah, FL 33013 -
NAME CHANGE AMENDMENT 2006-03-13 NATIONAL TRUCK CENTER INC. -
NAME CHANGE AMENDMENT 1995-03-20 BENNY'S TRUCKS SALES, INC. -

Court Cases

Title Case Number Docket Date Status
NATIONAL TRUCK CENTER, INC. and SCOTTSDALE INDEMNITY COMPANY VS SUSAN LETTERMAN as Personal Representative of the Estate of WERNER K. LETTERMAN 4D2019-3104 2019-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001204XXXMB

Parties

Name SCOTTSDALE INDEMNITY COMPANY
Role Appellant
Status Active
Name NATIONAL TRUCK CENTER INC.
Role Appellant
Status Active
Representations Julie H. Littky-Rubin, Jack R. Reiter, Robert C. Weill, DON FOUNTAIN
Name ESTATE OF WERNER K. LETTERMAN
Role Appellee
Status Active
Name SUSAN LETTERMAN
Role Appellee
Status Active
Representations DOUGLAS W. BARNES, J. Kent Crocker, B. Richard Young, Adam A. Duke, Ralph Patino
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2020-01-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement and filing of the stipulation for dismissal.
Docket Date 2019-12-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-12-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement and filing the stipulation for dismissal.
Docket Date 2019-11-20
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 1 OF 2 (PAGES 1- 4993)
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that Veritext Reporting's October 29, 2019 motion for extension of time is denied without prejudice to refiling the motion with an explanation of the reasons for the requested extension. See Fla. R. App. P. 9.200(b)(2) ("If the transcript(s) cannot be completed within 30 days of service of the designation, the approved court reporter, civil court reporter, or approved transcriptionist shall request such additional time as is reasonably necessary and shall state the reasons therefor.").
Docket Date 2019-10-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION ON BEHALF OF THE PALM BEACH CLERK TO FILE THE RECORD IN NO. 4D18-3041 IN THIS APPEAL
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-10-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ NOTICE OF RELATED CASES
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NATIONAL TRUCK CENTER, INC. and SCOTTSDALE INDEMNITY COMPANY VS SUSAN LETTERMAN, et al. 4D2018-3041 2018-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA001204

Parties

Name SCOTTSDALE INDEMNITY COMPANY
Role Appellant
Status Active
Name NATIONAL TRUCK CENTER INC.
Role Appellant
Status Active
Representations DOUGLAS W. BARNES, Robert C. Weill, Jack R. Reiter
Name SUSAN LETTERMAN
Role Appellee
Status Active
Representations Adam A. Duke, Ralph Patino, DON FOUNTAIN, Julie H. Littky-Rubin, B. Richard Young, J. Kent Crocker
Name ESTATE OF WERNER K. LETTERMAN
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of SUSAN LETTERMAN
Docket Date 2020-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further, ORDERED that appellant National Truck Center, Inc.’s July 19, 2019 motion for attorney’s fees is determined to be moot. Further, ORDERED that appellees’ May 20, 2019 motion for attorney’s fees is determined to be moot.
Docket Date 2020-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the oral argument scheduled for Tuesday November 19, 2019, is cancelled.
Docket Date 2019-04-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 4, 2019 motion to supplement the record is granted, and the record is supplemented to include the order denying National Truck Center, Inc.’s motion for remittitur. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5 PAGES)
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-11-13
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-10-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's October 22, 2019 "motion on behalf of the Palm Beach Clerk to file the record in No. 4D18-3041 in this appeal" is granted, and the clerk of the lower tribunal may file the record on appeal from case number 4D18-3041 in the above-styled appeal within the time provided by Florida Rule of Appellate Procedure 9.110(e).
Docket Date 2019-10-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-09-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 19, 2019, at 10:30 A.M. for 20 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-08-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee/cross-appellant’s appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-08-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-08-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-07-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-06-04
Type Response
Subtype Response
Description Response
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellees’ May 24, 2019 response in opposition, it is ORDERED that appellants’ May 23, 2019 motion for a thirty-day extension of time to file their reply/cross-answer brief is granted, and appellants shall serve the reply/cross-answer brief on or before July 19, 2019. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-24
Type Response
Subtype Response
Description Response ~ OPPOSING DEFENDANT/APPELLANT'S MOTION FOR A 30 DAY EXTENSION OFTIME TO FILE THEIR REPLY/CROSS-ANSWER BRIEF
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 06/04/19)
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (253 PAGES)
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-05-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's May 8, 2019 motion to supplement the record is granted, and the record is supplemented to include the October 28, 2016 hearing transcript and pages from the January 9, 2017 deposition transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ SUSAN LETTERMAN
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 5/24/19.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellees' March 19, 2019 response in opposition, it is ORDERED that appellants' March 15, 2019 motion for a final extension of time is granted in part, and appellants shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-03-19
Type Response
Subtype Response
Description Response
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-03-15
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 NATIONAL TRUCK CENTER, INC.
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee/cross-appellant's February 15, 2019 response in opposition, it is ORDERED that appellants/cross-appellees’ February 12, 2019 "motion for a temporary stay or in the alternative, to establish a briefing schedule or for an extension of time" is denied in part and granted in part. The appellants/cross-appellees’ requests for a temporary stay or alternatively to establish a briefing schedule are denied. This court determines that the final judgment on appeal is final and that the motion for remittitur did not toll the time to appeal the final judgment. See Giuffre v. Edwards, 226 So. 3d 1034, 1038 (Fla. 4th DCA 2017) ("even after resolution of a lawsuit by way of final judgment or stipulation of dismissal, the trial court retains jurisdiction to resolve 'collateral matters such as taxation of costs and prevailing party attorney's fees.”) (quoting Amlan, Inc. v. Detroit Diesel Corp., 651 So. 2d 701, 704 (Fla. 4th DCA 1995)); Fla. R. App. P. 9.020(h)(1) (listing the 10 motions that, if authorized and timely filed, toll rendition of a final order). The appellants/cross-appellees’ request for an extension of time is granted in part. The appellants/cross-appellees shall file the initial brief 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 2019-02-15
Type Response
Subtype Response
Description Response
On Behalf Of SUSAN LETTERMAN
Docket Date 2019-02-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR IN THE ALTERNATIVE, TO ESTABLISH A BRIEFING SCHEDULE OR FOR AN EXTENSION OF TIME
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2019-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ RECORD 1 (4993 PAGES)
Docket Date 2018-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2018-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/19/19
Docket Date 2018-12-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed November 29, 2018, the law firm of GrayRobinson, P.A., is substituted for the law firm of Richard A. Sherman, P.A., as counsel for appellants in the above-styled cause.
Docket Date 2018-11-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of NATIONAL TRUCK CENTER, INC.
Docket Date 2018-11-29
Type Record
Subtype Transcript
Description Transcript Received ~ (3474 PAGES)
Docket Date 2018-11-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-10-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-10-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on October 15, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONAL TRUCK CENTER, INC.
SHANDONG LINGLONG TYRE CO. LTD., et al. VS SUSAN LETTERMAN, et al. 4D2017-0292 2017-01-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001204 (AI)

Parties

Name ZHAOYUAN LEO RUBBER CO. LTD.
Role Petitioner
Status Active
Name SHANDONG LINGLONG RUBBER CO. LTD.
Role Petitioner
Status Active
Name SHANDONG LINGLONG TYRE CO. LTD.
Role Petitioner
Status Active
Representations David Clark Borucke
Name ESTATE OF WERNER K. LETTERMAN
Role Respondent
Status Active
Name ABDELALA B. ABDELGHANI
Role Respondent
Status Active
Name AJ MOBILE TIRES
Role Respondent
Status Active
Name NATIONAL TRUCK CENTER INC.
Role Respondent
Status Active
Name SOUTHEAST TRUCK SPECIALIST, INC.
Role Respondent
Status Active
Name SUSAN LETTERMAN
Role Respondent
Status Active
Representations L. JASON CORNELL, John R. Sheppard, Gregg J. Weiser, CHARLES R. FULMER
Name RUBY'S PLUMBING SERVICE, INC.
Role Respondent
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-02-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR AJ MOBILE TIRES
Docket Date 2017-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).
Docket Date 2017-02-01
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that the petitioners' January 30, 2017 emergency motion to stay lower court's amended protective order related to trade secret disclosure is denied.
Docket Date 2017-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-01-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-01-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SHANDONG LINGLONG TYRE CO. LTD.
Docket Date 2017-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of SHANDONG LINGLONG TYRE CO. LTD.
Docket Date 2017-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SHANDONG LINGLONG TYRE CO. LTD.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-10-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150762.00
Total Face Value Of Loan:
150762.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150761.67
Total Face Value Of Loan:
150761.67
Date:
2014-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
415000.00
Total Face Value Of Loan:
415000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150762
Current Approval Amount:
150762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152897.8
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150761.67
Current Approval Amount:
150761.67
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152704.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State