Search icon

TRAFFIC TECH, INC.

Company Details

Entity Name: TRAFFIC TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Mar 2006 (19 years ago)
Document Number: F06000001907
FEI/EIN Number 330743739
Address: 111 East Wacker Drive, Suite 2500, Chicago, IL, 60601, US
Mail Address: 111 East Wacker Drive, Chicago, IL, 60601, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
ARNOTT BRIAN Director 16711 TRANS-CANADA HIGHWAY, KIRKLAND, Qu, H9H 31
WINROW KEITH Director 16711 TRANS-CANADA HIGHWAY, KIRKLAND, Qu, H9H 31

Secretary

Name Role Address
POSLUNS LORI Secretary 16711 TRANS-CANADA HIGHWAY, KIRKLAND, H9H 31

Chief Financial Officer

Name Role Address
Weller David Chief Financial Officer 16711 Trans-Canada Highway, Kirkland, Qu, H9H 31

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 111 East Wacker Drive, Suite 2500, Chicago, IL 60601 No data
CHANGE OF MAILING ADDRESS 2020-02-11 111 East Wacker Drive, Suite 2500, Chicago, IL 60601 No data
REGISTERED AGENT NAME CHANGED 2014-02-06 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
BLUE-GRACE LOGISTICS, LLC VS KATHLEEN BALOK, ET AL. 2D2022-3330 2022-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-002252

Parties

Name BLUE-GRACE LOGISTICS LLC
Role Appellant
Status Active
Representations Daniel P. Dietrich, Esq., JOHN A. SCHIFINO, ESQ., Justin P. Bennett, Esq.
Name TRAFFIC TECH, INC.
Role Appellee
Status Active
Name KATHLEEN BALOK
Role Appellee
Status Active
Representations MICHELLE BEDOYA - BARNETT, ESQ., PAMELA ABBATE-DATTILO, ESQ., LUKAS S. BOEHNING, ESQ., CHRISTIAN J. LAKE, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the Joint Stipulation of Voluntary Dismissal filed herein, this appeal isdismissed.As the parties have filed a Joint Stipulation of Voluntary Dismissal in which eachparty has agreed to pay its own attorneys' fees, Appellant's Motion for Attorneys' Feesand Appellees' Motion for Attorneys' Fees and Objection to Appellant's Motion forAttorneys' Fees are denied as moot.
Docket Date 2023-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of BLUE-GRACE LOGISTICS, LLC
Docket Date 2023-02-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 04, 2023, at 9:30 A.M., before: Judge Edward C. LaRose, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KATHLEEN BALOK
Docket Date 2023-01-27
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' BRIEF OPPOSING APPELLANT'S MOTION FOR A CONDITIONAL AWARD OF ATTORNEYS' FEES
On Behalf Of KATHLEEN BALOK
Docket Date 2023-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE KATHLEEN BALOK'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of KATHLEEN BALOK
Docket Date 2023-01-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BLUE-GRACE LOGISTICS, LLC
Docket Date 2022-12-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of KATHLEEN BALOK
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHLEEN BALOK
Docket Date 2022-11-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME I
On Behalf Of BLUE-GRACE LOGISTICS, LLC
Docket Date 2022-11-14
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Initial Brief Appendix in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-11-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BLUE-GRACE LOGISTICS, LLC
Docket Date 2022-11-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Abbate-Dattilo's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michelle Bedoya-Barnett with all submissions when serving foreign attorney Pamela Abbate-Dattilo with documents.
Docket Date 2022-11-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AMENDED - Pamela Abbate-Dattilo
On Behalf Of KATHLEEN BALOK
Docket Date 2022-11-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Lukas Boehning
On Behalf Of KATHLEEN BALOK
Docket Date 2022-10-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Pamela Abbate-Dattilo's motion to appear as a foreign attorney isdenied without prejudice to refile in compliance with Florida Rule of General Practiceand Judicial Administration 2.510(b)(2) (requiring dates on which pro hac viceadmission has been sought) and (7) (certifying service on The Florida Bar with paymentof required fee to the Bar).
Docket Date 2022-10-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Pamela Abbate-Dattilo
On Behalf Of KATHLEEN BALOK
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHLEEN BALOK
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 10, 2022.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILEPETITION FOR WRIT OF CERTIORARI
On Behalf Of BLUE-GRACE LOGISTICS, LLC
Docket Date 2022-10-17
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys Pamela Abbate-Dattilo and Lukas S. Boehning shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-10-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL OF FINAL ORDER
On Behalf Of BLUE-GRACE LOGISTICS, LLC
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BLUE-GRACE LOGISTICS, LLC
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State