Search icon

TRANSPORTATION CONSULTANTS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TRANSPORTATION CONSULTANTS OF AMERICA, 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: 17 Jun 1998 (27 years ago)
Document Number: F98000003462
FEI/EIN Number 133981145

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

Address: 935 NW 31st Ave, Pompano Beach, FL, 33069, US
Mail Address: 18 PARK PLACE, PARAMUS, NJ, 07652
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DEVITO JULIUS F Chairman 41 ROSE HILL DRIVE, MANHASSET, NY, 11030
DEVITO JULIUS F President 41 ROSE HILL DRIVE, MANHASSET, NY, 11030
LaPommeray Joe Vice President 18 PARK PLACE, PARAMUS, NJ, 07652
LaPommeray Joe o 18 PARK PLACE, PARAMUS, NJ, 07652
LaPommeray Joe Agent 935 NW 31st Ave, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026411 QUALITY TRANSPORTATION ACTIVE 2021-02-24 2026-12-31 - 935 NW 31ST AVENUE, POMPANO BEACH, FL, 33069
G10000056233 QUALITY TRANSPORTATION EXPIRED 2010-06-18 2015-12-31 - 319 5TH AVE 4TH FLOOR, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 LaPommeray, Joe -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 935 NW 31st Ave, Suite D, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 935 NW 31st Ave, Suite D, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2009-01-09 935 NW 31st Ave, Suite D, Pompano Beach, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State