Search icon

FEDERATION TRANSPORTATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FEDERATION TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 May 1993 (32 years ago)
Date of dissolution: 29 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: N93000002062
FEI/EIN Number 650409644

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

Address: 9901 DONNA KLEIN BLVD, BOCA RATON, FL, 33428-1788
Mail Address: 9901 DONNA KLEIN BLVD, BOCA RATON, FL, 33428-1788
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINCH WESLEY Vice President 3625 CARLTON PL, BOCA RATON, FL, 33496
PODLSKY BARRY Secretary 3951 NW 58TH PL, BOCA RATON, FL, 33496
Polikoff Todd Chief Operating Officer 9901 DONNA KLEIN BLVD, BOCA RATON, FL, 33428
GOLDBERG ARTHUR President 16360 MADDALENA PL, DELRAY BEACH, FL, 33446
LEVIN MATTHEW Vice President 9901 Donna Klein Blvd, Boca Raton, FL, 33428
Cook Bob Co 9901 DONNA KLEIN BLVD., BOCA RATON, FL, 334281788
Cook Bob Chairman 9901 DONNA KLEIN BLVD., BOCA RATON, FL, 334281788
FINCH WESLEY Agent 3625 CARLTON PL, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-29 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 FINCH, WESLEY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 3625 CARLTON PL, SUITE 340 WEST, BOCA RATON, FL 33496 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000193104 TERMINATED 1000000921083 BROWARD 2022-04-13 2032-04-20 $ 674.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State