Entity Name: | TRANSPORTATION WORLD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P13000100884 |
FEI/EIN Number | 46-4352700 |
Address: | 3236 N. US HWY 17 92, LONGWOOD, FL, 32750, US |
Mail Address: | P.O.BOX 2352, WINTER PARK, FL, 32790, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON FORREST | Agent | 3236 N. US HWY 17-92, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
PETERSON FORREST | President | 3236 N. US HWY 17 92, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-01-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-04 | 3236 N. US HWY 17-92, LONGWOOD, FL 32750 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000220036 | LAPSED | 2018CC004270 | SEMINOLE COUNTY COURT | 2019-02-13 | 2024-03-26 | $6,860.43 | CARFAX INC., 5860 TRINITY PARKWAY, 600, CENTREVILLE, VA 20120 |
J18000083147 | ACTIVE | 1000000772255 | SEMINOLE | 2018-02-15 | 2038-02-28 | $ 1,483.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000034439 | TERMINATED | 1000000768570 | SEMINOLE | 2018-01-12 | 2038-01-24 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000034454 | ACTIVE | 1000000768574 | SEMINOLE | 2018-01-12 | 2038-01-24 | $ 4,300.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001070693 | TERMINATED | 1000000696612 | HILLSBOROU | 2015-10-08 | 2035-12-04 | $ 2,161.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRANSPORTATION WORLD, INC. VS DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES | 5D2022-0512 | 2022-03-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRANSPORTATION WORLD INC. |
Role | Appellant |
Status | Active |
Representations | John E. Terrel |
Name | Department of Highway Safety and Motor Vehicles |
Role | Respondent |
Status | Active |
Representations | Mark Lugo Mason, Kathy Jimenez-Morales, FLHSMV Agency Clerk |
Docket Entries
Docket Date | 2022-11-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-11-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ RELINQUISH PERIOD EXTINGUISHED; NOVD ACCEPTED; CAUSE DISMISSED |
Docket Date | 2022-10-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "NOTICE OF FILING ORDER AND MOTION TO DISMISS APPEAL" |
On Behalf Of | Transportation World, Inc. |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 10/20 |
Docket Date | 2022-09-13 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ JOINT |
On Behalf Of | Transportation World, Inc. |
Docket Date | 2022-08-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 9/22 |
Docket Date | 2022-08-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Department of Highway Safety and Motor Vehicles |
Docket Date | 2022-07-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Transportation World, Inc. |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ KATHY JIMENEZ-MORALES SUBSTITUTED FOR MARK MASON |
Docket Date | 2022-05-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SUBSTITUTION OF COUNSEL |
On Behalf Of | Department of Highway Safety and Motor Vehicles |
Docket Date | 2022-05-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/8 |
On Behalf Of | Transportation World, Inc. |
Docket Date | 2022-04-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 129 PAGES |
On Behalf Of | Department of Highway Safety and Motor Vehicles |
Docket Date | 2022-03-16 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Emergency Motion |
Docket Date | 2022-03-15 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE PER 3/3 ORDER |
On Behalf Of | Transportation World, Inc. |
Docket Date | 2022-03-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/3 ORDER |
On Behalf Of | Department of Highway Safety and Motor Vehicles |
Docket Date | 2022-03-03 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/7 DAYS, AE TO FILE RESPONSE TO MOTION TO STAY; AA MAY FILE REPLY W/IN 5 DAYS |
Docket Date | 2022-03-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ DESIGN. OF EMAIL ADDRESSES |
On Behalf Of | Transportation World, Inc. |
Docket Date | 2022-03-02 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Transportation World, Inc. |
Docket Date | 2022-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-03-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/1/22 |
On Behalf Of | Transportation World, Inc. |
Docket Date | 2022-03-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Transportation World, Inc. |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-25 |
REINSTATEMENT | 2021-10-19 |
REINSTATEMENT | 2020-09-28 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-08-09 |
REINSTATEMENT | 2017-01-04 |
DEBIT MEMO# 023230-C | 2016-12-08 |
ANNUAL REPORT [CANCELLED] | 2016-09-16 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2013-12-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State