Search icon

TRAFFIC TICKET HELP CLINIC, P.A. - Florida Company Profile

Company Details

Entity Name: TRAFFIC TICKET HELP CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAFFIC TICKET HELP CLINIC, P.A. 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: 30 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000105543
FEI/EIN Number NOT APPLICABLE

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

Address: 2212 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US
Mail Address: 2212 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUSTIG STEPHEN Director 2212 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 2212 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2013-04-10 2212 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33306 -
AMENDMENT AND NAME CHANGE 2009-12-31 TRAFFIC TICKET HELP CLINIC, P.A. -

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-16
Amendment and Name Change 2009-12-31
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State