Search icon

DESIGNED TRAFFIC INSTALLATION CO. - Florida Company Profile

Company Details

Entity Name: DESIGNED TRAFFIC INSTALLATION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNED TRAFFIC INSTALLATION CO. 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: 08 Mar 1965 (60 years ago)
Date of dissolution: 02 Jan 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jan 2002 (23 years ago)
Document Number: 290626
FEI/EIN Number 591093433

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

Mail Address: 3155 N.W. 77TH AVE., MIAMI, FL, 33122, US
Address: 2801 SW 46TH AVENUE, FORT LAUDERDALE FLA, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER MICHAEL W President 2801 SOUTHWEST 46TH AVENUE, FT LAUDERDALE, FL, 33314
DAMON NANCY J Secretary 3155 N.W. 77TH AVE., MIAMI, FL
MAS JORGE Director 3155 N.W. 27TH AVE., MIAMI, FL
SABATER CARMEN Vice President 3155 N.W. 77TH AVENUE, MIAMI, FL, 33822
SABATER CARMEN Treasurer 3155 N.W. 77TH AVENUE, MIAMI, FL, 33822
SABATER CARMEN Director 3155 N.W. 77TH AVENUE, MIAMI, FL, 33822
JOEL-TOMAS CITRON Vice President 3155 NW 77 AVE, MIAMI, FL, 33122
JOEL-TOMAS CITRON Director 3155 NW 77 AVE, MIAMI, FL, 33122
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2002-01-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000034383. MERGER NUMBER 100000040181
NAME CHANGE AMENDMENT 2001-06-20 DESIGNED TRAFFIC INSTALLATION CO. -
NAME CHANGE AMENDMENT 2001-01-05 MASTEC ITS OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-07-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 1998-07-01 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 2801 SW 46TH AVENUE, FORT LAUDERDALE FLA 33314 -
CHANGE OF MAILING ADDRESS 1997-05-07 2801 SW 46TH AVENUE, FORT LAUDERDALE FLA 33314 -
AMENDMENT 1994-05-23 - -

Documents

Name Date
Merger Sheeet 2002-01-02
Name Change 2001-06-20
ANNUAL REPORT 2001-05-04
Name Change 2001-01-05
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-05-03
Reg. Agent Change 1998-07-01
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13460969 0418800 1978-05-26 27TH AVE AND BROWARD BLVD, Fort Lauderdale, FL, 33312
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-06-06
Case Closed 1978-06-16

Related Activity

Type Complaint
Activity Nr 320849680

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260556 B02 V
Issuance Date 1978-06-07
Abatement Due Date 1978-06-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260202
Issuance Date 1978-06-07
Abatement Due Date 1978-06-10
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State