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 |
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 |
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 | - |
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 |
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