STUDENT TRANSPORTATION OF FLORIDA, INC. - Florida Company Profile

Entity Name: | STUDENT TRANSPORTATION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STUDENT TRANSPORTATION OF FLORIDA, INC. 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: |
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: | 13 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jan 2025 (5 months ago) |
Document Number: | P10000032965 |
FEI/EIN Number |
27-2388072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3349 HIGHWAY 138, BLDG A STE C, WALL, NJ, 07719, US |
Mail Address: | 3349 HIGHWAY 138, BUILDING A, SUITE C, WALL, NJ, 07719, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTIERI PAULA | Vice President | 3349 HIGHWAY 138, BUILDING A, Suite C, WALL, NJ, 07719 |
FRENZIA DAVID | Secretary | 3349 HIGHWAY 138, WALL, NJ, 07719 |
COGENCY GLOBAL INC. | Agent | - |
KOWALCZEWSKI GENE | Director | 3349 HIGHWAY 138, WALL, NJ, 07719 |
YESSMAN THOMAS | Vice President | 3349 HIGHWAY 138, 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 | - | 3349 HIGHWAY 138, BLD A, STE C, WALL, NJ, 07719 |
G20000126898 | STUDENT TRANSPORTATION PARTNERS OF FLORIDA | ACTIVE | 2020-09-30 | 2025-12-31 | - | 3349 HIGHWAY 138, BLDG A, STE C, WALL, NJ, 07719 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 3349 HIGHWAY 138, BLDG A STE C, WALL, NJ 07719 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 3349 HIGHWAY 138, BLDG A STE C, WALL, NJ 07719 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2011-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 |
---|---|
Amendment | 2025-01-24 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State