Search icon

TRANSPORTATION WORLD INC.

Company Details

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

Agent

Name Role Address
PETERSON FORREST Agent 3236 N. US HWY 17-92, LONGWOOD, FL, 32750

President

Name Role Address
PETERSON FORREST President 3236 N. US HWY 17 92, LONGWOOD, FL, 32750

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
TRANSPORTATION WORLD, INC. VS DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES 5D2022-0512 2022-03-01 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
MS-21-468

Parties

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.

Documents

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