Search icon

TRANSIT MANAGEMENT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRANSIT MANAGEMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSIT MANAGEMENT OF FLORIDA, 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: 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: 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 591404415

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

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

Key Officers & Management

Name Role Address
BAZINET SANDRA Secretary 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL, 32801
SCHNEEMAN WILLIAM Director 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL, 32801
SWOPE SIDNEY M Treasurer 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL, 32801
SWOPE SIDNEY M Director 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL, 32801
AUGER LEO P Executive Director 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL, 32801
AUGER LEO P Agent 445 W. AMELIA STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-07 - -
REVOCATION OF VOLUNTARY DISSOLUT 1999-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-01 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 1999-11-01 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 1999-11-01 445 W. AMELIA STREET, SUITE 800, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1999-11-01 AUGER, LEO P -
VOLUNTARY DISSOLUTION 1999-08-30 - -

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: 02 Apr 2025

Sources: Florida Department of State