Search icon

CONDUENT TRANSPORT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CONDUENT TRANSPORT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 May 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: P38623
FEI/EIN Number 581417067

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

Address: 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932, US
Mail Address: 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Appleby Adam President 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932
KRAWITZ MICHAEL Secretary 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932
STARR ROBERT Treasurer 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932
Fisherman Michael Director 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932
Kruger Keith Vice President 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066421 XEROX TRANSPORT SOLUTIONS, INC. EXPIRED 2017-06-15 2022-12-31 - 2828 NORTH HASKELL AVE., 9TH FLOOR, DALLAS, TX, 75204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-15 100 CAMPUS DRIVE,, FLORHAM PARK, NJ 07932 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 100 CAMPUS DRIVE,, FLORHAM PARK, NJ 07932 -
NAME CHANGE AMENDMENT 2017-04-21 CONDUENT TRANSPORT SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2014-01-10 XEROX TRANSPORT SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2006-01-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2005-12-27 ACS TRANSPORT SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2005-10-31 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-08-01 ASCOM TRANSPORT SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-03
Name Change 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State