Search icon

TRANSPORTATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSPORTATION SERVICES, 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: 09 Mar 1982 (43 years ago)
Date of dissolution: 01 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: F70314
FEI/EIN Number 592166187

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

Address: 915 MIDDLE RIVER DRIVE, SUITE 414, FORT LAUDERDALE, FL, 33304-3561, US
Mail Address: 915 MIDDLE RIVER DRIVE, SUITE 414, FORT LAUDERDALE, FL, 33304-3561, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSBY BYRON A President 915 MIDDLE RIVER DR STE 414, FORT LAUDERDALE, FL, 333043561
BUSBY BYRON A Agent 915 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 333043561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-03 915 MIDDLE RIVER DRIVE, STE 414, FORT LAUDERDALE, FL 33304-3561 -
REGISTERED AGENT NAME CHANGED 2007-02-12 BUSBY, BYRON A -
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 915 MIDDLE RIVER DRIVE, SUITE 414, FORT LAUDERDALE, FL 33304-3561 -
CHANGE OF MAILING ADDRESS 2006-06-30 915 MIDDLE RIVER DRIVE, SUITE 414, FORT LAUDERDALE, FL 33304-3561 -

Court Cases

Title Case Number Docket Date Status
TRANSPORTATION SERVICES, INC and CARRIER EQUIPMENT INC., VS SEABOARD MARINE LTD., 3D2017-1682 2017-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3975

Parties

Name CARRIER EQUIPMENT lNC.
Role Appellant
Status Active
Name TRANSPORTATION SERVICES, INC.
Role Appellant
Status Active
Representations DARREN APONTE
Name SEABOARD MARINE, LTD., INC.
Role Appellee
Status Active
Representations JONATHAN S. COOPER
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2018-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within fifteen (15) days from the date of this order, the parties shall show cause as to why, consistent with this Court's opinion in Haven Center, Inc. v. Mereulo, 22 So. 3d 849, 850 (Fla. 3d DCA 2009), the order on appeal should not be reversed to exclude the phrase "go hence without day" in the order, without prejudice to the right of the parties to appeal when both the claims and the counterclaims have been fully adjudicated.
Docket Date 2018-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEABOARD MARINE, LTD., INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/19/18
Docket Date 2018-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEABOARD MARINE, LTD., INC.
Docket Date 2018-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEABOARD MARINE, LTD., INC.
Docket Date 2018-01-26
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of TRANSPORTATION SERVICES, INC
Docket Date 2018-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRANSPORTATION SERVICES, INC
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants' motion for extension of time to comply with the Court's December 7, 2017 order is granted, and the appellants are granted thirty (30) days from the date of this order to file the initial brief.
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Appellant's request for Extension of Time to Comply With this Court's 12/7/17 Order
On Behalf Of SEABOARD MARINE, LTD., INC.
Docket Date 2017-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TRANSPORTATION SERVICES, INC
Docket Date 2017-12-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including November 20, 2017.
Docket Date 2017-10-04
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 TRANSPORTATION SERVICES, INC
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TRANSPORTATION SERVICES, INC
Docket Date 2017-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ AMENDED TO REFLECT CERTIFICATE OF SERVICE.
Docket Date 2017-08-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Certificate of service
On Behalf Of TRANSPORTATION SERVICES, INC
Docket Date 2017-07-26
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRANSPORTATION SERVICES, INC
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-12-03
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State