Search icon

RATP DEV VOLUSIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RATP DEV VOLUSIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 1975 (50 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: 477971
FEI/EIN Number 591602676
Address: 3800 SANDSHELL DR STE 180, FORT WORTH, TX, 76137, US
Mail Address: 3800 SANDSHELL DR STE 180, FORT WORTH, TX, 76137, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS JON Chief Financial Officer 3800 SANDSHELL DR STE 180, FORT WORTH, TX, 76137
STEPHENS ROBERT President 950 BIG TREE RD, SOUTH DAYTONA BEACH, FL, 32119
Legrand Arnaud Chief Executive Officer 3800 SANDSHELL DR STE 180, FORT WORTH, TX, 76137
Couturier Thierry Chief Operating Officer 3800 SANDSHELL DR STE 180, FORT WORTH, TX, 76137
Martinez Debra Chief Financial Officer 3800 SANDSHELL DR STE 180, FORT WORTH, TX, 76137
- Agent -

Unique Entity ID

CAGE Code:
5QTF0
UEI Expiration Date:
2021-02-11

Business Information

Doing Business As:
VOTRAN
Activation Date:
2020-02-12
Initial Registration Date:
2009-10-05

Commercial and government entity program

CAGE number:
5QTF0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2025-02-12
SAM Expiration:
2021-02-11

Contact Information

POC:
ROGER WITTENBERG
Corporate URL:
votran.org

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3800 SANDSHELL DR STE 180, FORT WORTH, TX 76137 -
CHANGE OF MAILING ADDRESS 2019-04-30 3800 SANDSHELL DR STE 180, FORT WORTH, TX 76137 -
NAME CHANGE AMENDMENT 2018-07-16 RATP DEV VOLUSIA, INC. -
REGISTERED AGENT NAME CHANGED 2015-06-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000483017 TERMINATED 1000000314388 LEON 2013-02-21 2033-02-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
Name Change 2018-07-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Reg. Agent Change 2015-06-22

USAspending Awards / Financial Assistance

Date:
2019-08-24
Awarding Agency Name:
Department of Transportation
Transaction Description:
5307 FLEX FWHA STP-XU-TO FTA; VOTRAN; PALM COAST-DAYTONA BEACH-PORT ORANGE; FL
Obligated Amount:
1357898.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-08-24
Awarding Agency Name:
Department of Transportation
Transaction Description:
5307 FLEX FWHA STP-XU-TO FTA; VOTRAN; PALM COAST-DAYTONA BEACH-PORT ORANGE; FL
Obligated Amount:
1357898.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-02-27
Awarding Agency Name:
Department of Transportation
Transaction Description:
FY 2016 2017 2018 FTA 5339 CAPITAL-SMALL URBAN AREA-DELTONA FLA
Obligated Amount:
1070233.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-02-27
Awarding Agency Name:
Department of Transportation
Transaction Description:
FY 2016 2017 2018 FTA 5339 CAPITAL-SMALL URBAN AREA-DELTONA FLA
Obligated Amount:
1070233.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-12-19
Awarding Agency Name:
Department of Transportation
Transaction Description:
FY 2017/18 STP-XU FLEX TO 5307- UZA- PALM COAST-DAYTONA BCH.-PORT ORANGE FOR REPLACEMENT VEHICLES
Obligated Amount:
1341591.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State