Search icon

TRANSIT MANAGEMENT OF FLORIDA, INC.

Company Details

Entity Name: TRANSIT MANAGEMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1972 (53 years ago)
Date of dissolution: 07 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2000 (25 years ago)
Document Number: 405416
FEI/EIN Number 59-1404415
Address: 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801
Mail Address: 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AUGER, LEO P Agent 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801

Secretary

Name Role Address
BAZINET, SANDRA Secretary 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801

Director

Name Role Address
SCHNEEMAN, WILLIAM Director 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801
SWOPE, SIDNEY MIII Director 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801

Treasurer

Name Role Address
SWOPE, SIDNEY MIII Treasurer 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801

Executive Director

Name Role Address
AUGER, LEO P Executive Director 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-07 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 1999-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-11-01 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-01 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 1999-11-01 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 1999-11-01 AUGER, LEO P No data
VOLUNTARY DISSOLUTION 1999-08-30 No data No data

Documents

Name Date
Voluntary Dissolution 2000-01-07
ANNUAL REPORT 1999-11-01
Revocation of Dissolution 1999-11-01
Voluntary Dissolution 1999-08-30
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14004659 0420600 1978-07-10 438 WOODS AVENUE, Orlando, FL, 32805
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-07-10
Case Closed 1978-09-07

Related Activity

Type Complaint
Activity Nr 320952054

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-07-21
Abatement Due Date 1978-08-01
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-21
Abatement Due Date 1978-07-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 D04 IIIC
Issuance Date 1978-08-08
Abatement Due Date 1978-08-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1978-07-21
Abatement Due Date 1978-08-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19101001 H02
Issuance Date 1978-07-21
Abatement Due Date 1978-08-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006A
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 1978-07-21
Abatement Due Date 1978-08-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006B
Citaton Type Other
Standard Cited 19101001 J03
Issuance Date 1978-07-21
Abatement Due Date 1978-08-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006C
Citaton Type Other
Standard Cited 19101001 J04
Issuance Date 1978-07-21
Abatement Due Date 1978-08-01
Nr Instances 1
Related Event Code (REC) Complaint
14039630 0420600 1978-05-24 DOWNTOWN BUS TERMINAL CENTRAL, Orlando, FL, 32804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-05-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320951312

Date of last update: 06 Feb 2025

Sources: Florida Department of State