Search icon

FIRST TRANSIT, INC. - Florida Company Profile

Company Details

Entity Name: FIRST TRANSIT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Oct 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: 828834
FEI/EIN Number 23-1716119

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

Address: 720 E. Butterfield Road, Suite 300, Lombard, IL, 60148, US
Mail Address: 720 E. Butterfield Road, Suite 300, Lombard, IL, 60148, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Sweat Susan M Director 720 E. Butterfield Road, Lombard, IL, 60148
Lewis Randall Director 720 E. Butterfield Road, Lombard, IL, 60148
Hendricks Laura J President 720 E. Butterfield Road, Lombard, IL, 60148
Sweat Susan M Vice President 720 E. Butterfield Road, Lombard, IL, 60148
Bourhis Mathieu L Treasurer 720 E. Butterfield Road, Lombard, IL, 60148
Lewis Randall M Secretary 720 E. Butterfield Road, Lombard, IL, 60148

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 720 E. Butterfield Road, Suite 300, Lombard, IL 60148 -
CHANGE OF MAILING ADDRESS 2024-03-27 720 E. Butterfield Road, Suite 300, Lombard, IL 60148 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-03-31 CT CORPORATION SYSTEM -
REINSTATEMENT 2007-09-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1999-10-08 FIRST TRANSIT, INC. -
NAME CHANGE AMENDMENT 1996-04-01 RYDER/ATE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State