Search icon

ITRANSIT, INC - Florida Company Profile

Company Details

Entity Name: ITRANSIT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITRANSIT, 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: 06 Oct 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: P21000093045
FEI/EIN Number 320783473

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

Address: 236 STONY POINT DR., SEBASTIAN, FL, 32958, US
Mail Address: 236 STONY POINT DR., SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEMI GRAZIELLA President 236 STONY POINT DR, SEBASTIAN, FL, 32958
MUSITANO MICHAEL Vice President 236 STONY POINT DR, SEBASTIAN, FL, 32958
SALEMI ALFONSO Manager 118 MORGAN CIRCLE, SEBASTIAN, FL, 32958
MUSITANO MICHAEL Agent 236 STONY POINT DR., SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 MUSITANO, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
ITRANSIT, INC. AND ITRANSIT SALES, LLC VS ROB LAMBERT; SHANNON LAMBERT, ET AL. 5D2015-2011 2015-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-008677-O

Parties

Name ITRANSIT, INC
Role Appellant
Status Active
Representations Richard Barry, Craig F. Novick
Name ITRANSIT SALES, LLC
Role Appellant
Status Active
Name ROB LAMBERT
Role Appellee
Status Active
Representations Robert W. Anthony, Spencer M. Gledhill
Name MICHAEL POUNCEY
Role Appellee
Status Active
Name SHANNON LAMBERT
Role Appellee
Status Active
Name UNIVERSITY C.A.T.S., LLC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2017-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ROB LAMBERT
Docket Date 2017-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/4 ORDER-JOINT
On Behalf Of ROB LAMBERT
Docket Date 2017-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL FILE A STATUS REPORT
Docket Date 2016-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/25 ORDER; JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL FILE A STATUS REPORT
Docket Date 2016-07-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/12 ORDER; JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ALL PARTIES W/I 10 DAYS ADVISE...
Docket Date 2016-05-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ DUPLICATE
On Behalf Of ROB LAMBERT
Docket Date 2016-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A STATUS REPORT...
Docket Date 2016-02-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/2 ORDER; JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE OF CURRENT STATUS
Docket Date 2015-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ JT STATUS REPORT PER 10/23 ORDER;AE Spencer M. Gledhill 0087247
On Behalf Of ROB LAMBERT
Docket Date 2015-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE THE STATUS OF PROCEEDINGS BELOW
Docket Date 2015-07-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/16 ORDER; JT STATUS REPORT; AE Robert W. Anthony 346918
Docket Date 2015-07-16
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA'S SHALL PROVIDE A STATUS REPORT...
Docket Date 2015-06-24
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2015-06-19
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of ROB LAMBERT
Docket Date 2015-06-18
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of ITRANSIT, INC.
Docket Date 2015-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/3/15
On Behalf Of ITRANSIT, INC.
ROB LAMBERT VS ITRANSIT, INC.; ITRANSIT SALES, LLC, ET AL. 5D2015-1988 2015-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-008677-O

Parties

Name ROB LAMBERT
Role Appellant
Status Active
Representations Robert W. Anthony, Spencer M. Gledhill
Name SHANNON LAMBERT
Role Appellee
Status Active
Name ITRANSIT SALES, LLC
Role Appellee
Status Active
Name ITRANSIT, INC
Role Appellee
Status Active
Representations Craig F. Novick, Richard Barry
Name UNIVERSITY C.A.T.S., LLC
Role Appellee
Status Active
Name MICHAEL POUNCEY
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/3/15
On Behalf Of ROB LAMBERT
Docket Date 2017-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ROB LAMBERT
Docket Date 2017-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/4 ORDER- JOINT
On Behalf Of ROB LAMBERT
Docket Date 2017-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL FILE A STATUS REPORT
Docket Date 2016-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/25 ORDER; JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL FILE A STATUS REPORT
Docket Date 2016-07-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/12 ORDER-JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ALL PARTIES W/I 10 DAYS ADVISE...
Docket Date 2016-05-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A STATUS REPORT...
Docket Date 2016-02-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT PER 2/2 ORDER
On Behalf Of ROB LAMBERT
Docket Date 2016-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE OF CURRENT STATUS
Docket Date 2015-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ JT STATUS REPORT PER 10/23 ORDER; AA Spencer M. Gledhill 0087247
On Behalf Of ROB LAMBERT
Docket Date 2015-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE OF CURRENT STATUS OF PROCEEDINGS BELOW
Docket Date 2015-07-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/16 ORDER;AA Spencer M. Gledhill 0087247
Docket Date 2015-07-16
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL PROVIDE A STATUS REPORT...
Docket Date 2015-07-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER GRANTING JT MOT TO STAY PENDING DEADLINES
Docket Date 2015-06-08
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/I 10DAYS PROMPTLY NOTIFY COURT OF ANY RULING
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-26
Domestic Profit 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State