Search icon

TRANSIT-21, INC. - Florida Company Profile

Company Details

Entity Name: TRANSIT-21, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSIT-21, 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: 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000036266
FEI/EIN Number 45-5094942

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

Address: 15726 BENT CREEK ROAD, WELLINGTON, FL, 33414, US
Mail Address: 15726 BENT CREEK ROAD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBERT JEFFREY C President 15726 BENT CREEK ROAD, WELLINGTON, FL, 33414
ROBBERT JEFFREY C Director 15726 BENT CREEK ROAD, WELLINGTON, FL, 33414
RUSH ESTHER M Secretary 333 LAS OLAS WAY #1107, FORT LAUDERDALE, FL, 33301
RUSH ESTHER M Treasurer 333 LAS OLAS WAY #1107, FORT LAUDERDALE, FL, 33301
RUSH ESTHER M Director 333 LAS OLAS WAY #1107, FORT LAUDERDALE, FL, 33301
VINIKOOR JASON Director 12 LATONIA ROAD, RYE BROOK, NY, 10573
ROBBERT JEFFREY C Agent 15726 BENT CREEK ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-01-02 - -

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-18
Amendment 2015-01-02
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-24
Domestic Profit 2012-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State