Search icon

AMERICAN TRAFFIC SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRAFFIC SOLUTIONS, 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 Jan 2009 (16 years ago)
Last Event: DROPPING DBA
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: F09000000267
FEI/EIN Number 48-1114931

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

Address: 1150 N. Alma School Road, Mesa, AZ, 85201, US
Mail Address: 1150 N. Alma School Road, Mesa, AZ, 85201, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Roberts David President 1150 N. Alma School Road, Mesa, AZ, 85201
Roberts David Director 1150 N. Alma School Road, Mesa, AZ, 85201
Young Kristen Assi 1150 N. Alma School Road, Mesa, AZ, 85201
Renzi Christopher Vice President 1150 N. Alma School Road, Mesa, AZ, 85201
Koehn Brian Assi 1150 N. Alma School Road, Mesa, AZ, 85201
Baldwin Jonathan Exec 1150 N. Alma School Road, Mesa, AZ, 85201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070120 VERRA MOBILITY ACTIVE 2018-06-21 2028-12-31 - 1150 N. ALMA SCHOOL ROAD, MESA, AZ, 85201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1150 N. Alma School Road, Mesa, AZ 85201 -
CHANGE OF MAILING ADDRESS 2024-04-23 1150 N. Alma School Road, Mesa, AZ 85201 -
REGISTERED AGENT NAME CHANGED 2017-06-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-06-15 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
DROPPING DBA 2010-02-11 AMERICAN TRAFFIC SOLUTIONS, INC. SAME PEOPLE AS LLC BY SAME NAME

Court Cases

Title Case Number Docket Date Status
STEVEN J. PINCUS, ETC. VS AMERICAN TRAFFIC SOLUTIONS, INC., ETC. SC2021-0159 2021-02-02 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
19-10474

Parties

Name Steven J. Pincus
Role Appellant
Status Active
Representations Mr. Keith J. Keogh, Mr. Bret L. Lusskin Jr., Mr. Scott David Owens
Name AMERICAN TRAFFIC SOLUTIONS, INC.
Role Appellee
Status Active
Representations Joseph Hagedorn Lang Jr., DAVID MATTHEW ALLEN, Mr. Kevin Patrick McCoy, Mr. David Robert Wright
Name Florida Office of Financial Regulation
Role Amicus - Respondent
Status Active
Representations Henry C. Whitaker, Evan Ezray, ANTHONY CAMMARATA, Jeffrey Paul DeSousa, James H. Percival, David M. Costello
Name Hon. David J. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-04
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-02-03
Type Disposition
Subtype Cert Ques Fed - Answered Affirmative
Description DISP-CERT QUES FED-ANSWERED AFFIRMATIVE ~ FSC-OPINION: For the reasons discussed, we answer this determinative question in the affirmative, decline to answer the remaining certified questions, and remand the case to the Eleventh Circuit Court of Appeals. It is so ordered.
View View File
Docket Date 2021-10-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-08-09
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Tuesday, October 5, 2021. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-07-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellee's Request for Divided Oral Argument
On Behalf Of AMERICAN TRAFFIC SOLUTIONS, INC.
View View File
Docket Date 2021-07-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLANT STEVEN J. PINCUS'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Steven J. Pincus
View View File
Docket Date 2021-07-14
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated July 14, 2021, striking the reply brief is hereby vacated.
Docket Date 2021-07-12
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Steven J. Pincus
View View File
Docket Date 2021-06-07
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellant's Motion to File Enlarged Reply Brief is hereby granted in part. Appellant is allowed to and including July 12, 2021, to file a reply brief on the merits which does not exceed an additional 1,500 words in length.
Docket Date 2021-06-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Steven J. Pincus
View View File
Docket Date 2021-06-03
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of Florida Office of Financial Regulation
View View File
Docket Date 2021-05-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Office of Financial Regulation is hereby granted and they are allowed to file brief only in support of Appellee. The motion for extension for time is granted and the brief by the above referenced amicus curiae shall be served by June 3, 2021.
Docket Date 2021-05-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ OFFICE OF FINANCIAL REGULATION'S MOTION TO TOLL TIME
View View File
Docket Date 2021-05-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Office of Financial Regulation
View View File
Docket Date 2021-05-12
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of AMERICAN TRAFFIC SOLUTIONS, INC.
View View File
Docket Date 2021-03-25
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including May 12, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-03-24
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of AMERICAN TRAFFIC SOLUTIONS, INC.
View View File
Docket Date 2021-03-11
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Steven J. Pincus
View View File
Docket Date 2021-02-15
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF DESIGNATION OF MOVING PARTY
On Behalf Of Steven J. Pincus
View View File
Docket Date 2021-02-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-02-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of AMERICAN TRAFFIC SOLUTIONS, INC.
View View File
Docket Date 2021-02-05
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of AMERICAN TRAFFIC SOLUTIONS, INC.
View View File
Docket Date 2021-02-04
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of Steven J. Pincus
View View File
Docket Date 2021-02-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-02-04
Type Order
Subtype Brief Sched (Federal Cases)
Description ORDER-BRIEF SCHED (FEDERAL CASES) ~ The Court, on February 2, 2021, received from the United States Court of Appeals for the Eleventh Judicial Circuit, the above case which certifies a question pursuant to Florida Rule of Appellate Procedure 9.150. The parties are hereby directed on or before February 15, 2021, to file a written response advising the Court who the moving party will be. If the parties fail to advise the Court who the moving party will be or cannot determine among themselves who the moving party will be, the appellant listed above shall be the moving party. Appellant's initial brief on the merits shall be served on or before March 11, 2021; appellee's answer brief on the merits shall be served thirty days after service of appellant's brief on the merits; and appellant's reply brief on the merits shall be served thirty days after service of appellee's brief on the merits.
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-02
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2021-02-02
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11
On Behalf Of Hon. David J. Smith
View View File
BERNARD L. UPSHUR VS CITY OF PALM COAST, ET AL. 5D2015-2915 2015-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2009-CA-00-2245

Parties

Name BERNARD L. UPSHUR
Role Appellant
Status Active
Representations Andrew A. Harris, DAVID M. KERNER, JASON D. WEISSER
Name City of Palm Coast
Role Appellee
Status Active
Representations Erin J. O'Leary, SCOTT DANAHY
Name ATS AMERICAN TRAFFIC SOLUTIONS
Role Appellee
Status Active
Name WILLIAM G. MAYFIELD
Role Appellee
Status Active
Name AMERICAN TRAFFIC SOLUTIONS, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BERNARD L. UPSHUR
Docket Date 2016-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BERNARD L. UPSHUR
Docket Date 2016-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Palm Coast
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BERNARD L. UPSHUR
Docket Date 2016-08-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/31
On Behalf Of BERNARD L. UPSHUR
Docket Date 2016-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Palm Coast
Docket Date 2016-06-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/7
On Behalf Of City of Palm Coast
Docket Date 2016-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (15 PAGES)
On Behalf Of Clerk Flagler
Docket Date 2016-05-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/9
On Behalf Of City of Palm Coast
Docket Date 2016-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 5/11.
Docket Date 2016-04-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/9
On Behalf Of City of Palm Coast
Docket Date 2016-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ OR ALTERNATIVELY REQ FOR JUD NOTICE
On Behalf Of BERNARD L. UPSHUR
Docket Date 2016-03-18
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of BERNARD L. UPSHUR
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/18. NO FURTHER EOT'S.
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BERNARD L. UPSHUR
Docket Date 2016-03-02
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of City of Palm Coast
Docket Date 2016-02-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/2
On Behalf Of BERNARD L. UPSHUR
Docket Date 2015-12-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/1
On Behalf Of BERNARD L. UPSHUR
Docket Date 2015-12-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/2
On Behalf Of BERNARD L. UPSHUR
Docket Date 2015-09-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOL - EFILED (799 pages)
Docket Date 2015-09-11
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of City of Palm Coast
Docket Date 2015-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BERNARD L. UPSHUR
Docket Date 2015-08-31
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of BERNARD L. UPSHUR
Docket Date 2015-08-28
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of City of Palm Coast
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Palm Coast
Docket Date 2015-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17/15

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-10-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-15
Reg. Agent Change 2017-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State