Entity Name: | STUDENT TRANSPORTATION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2011 (13 years ago) |
Document Number: | P10000032965 |
FEI/EIN Number | 27-2388072 |
Address: | 3349 HIGHWAY 138, BLDG A STE C, WALL, NJ 07719 |
Mail Address: | 3349 HIGHWAY 138, BUILDING A, SUITE C, WALL, NJ 07719 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
WALKER, PATRICK J | SECRETARY | 3349 HIGHWAY 138, BUILDING A, Suite C, WALL, NJ 07719 |
Name | Role | Address |
---|---|---|
ALTIERI, PAULA | Vice President | 3349 HIGHWAY 138, BUILDING A, Suite C, WALL, NJ 07719 |
FRENZIA, DAVID | Vice President | 3349 HIGHWAY 138, BLDG A STE C WALL, NJ 07719 |
Name | Role | Address |
---|---|---|
VAUGHAN, PATRICK | DIRECTOR | 3349 HWY 138, BLDG A STE C WALL, NJ 07719 |
Name | Role | Address |
---|---|---|
FRENZIA, DAVID | Secretary | 3349 HIGHWAY 138, BLDG A STE C WALL, NJ 07719 |
Name | Role | Address |
---|---|---|
KOWALCZEWSKI, GENE | Chief Operating Officer | 3349 HIGHWAY 138, BLDG A STE C WALL, NJ 07719 |
Name | Role | Address |
---|---|---|
KOWALCZEWSKI, GENE | PRESIDENT | 3349 HIGHWAY 138, BLDG A STE C WALL, NJ 07719 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000126899 | STUDENT TRANSPORTATION PARTNERS | ACTIVE | 2020-09-30 | 2025-12-31 | No data | 3349 HIGHWAY 138, BLD A, STE C, WALL, NJ, 07719 |
G20000126898 | STUDENT TRANSPORTATION PARTNERS OF FLORIDA | ACTIVE | 2020-09-30 | 2025-12-31 | No data | 3349 HIGHWAY 138, BLDG A, STE C, WALL, NJ, 07719 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 3349 HIGHWAY 138, BLDG A STE C, WALL, NJ 07719 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 3349 HIGHWAY 138, BLDG A STE C, WALL, NJ 07719 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | COGENCY GLOBAL INC. | No data |
REINSTATEMENT | 2011-11-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nanci Simmons, Appellant(s) v. Reemployment Assistance Appeals Commission, Appellee(s). | 1D2024-1969 | 2024-08-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Nanci Simmons |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | Amanda L Neff |
Name | STUDENT TRANSPORTATION OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | RAAC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed/no amended NOA/cert. serv. |
View | View File |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause/amended NOA/cert. serv. |
View | View File |
Docket Date | 2024-09-17 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 82 pages |
Docket Date | 2024-08-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Nanci Simmons |
Docket Date | 2024-08-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File copy of order appealed & amended noa/rend. date & cert. serv. |
View | View File |
Docket Date | 2024-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Nanci Simmons |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State