Search icon

TRANSPORTATION FINANCIAL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRANSPORTATION FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSPORTATION FINANCIAL SERVICES, 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: 15 Sep 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P93000065425
FEI/EIN Number 650437400

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

Address: 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401, US
Mail Address: 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRANSPORTATION FINANCIAL SERVICES, INC., MISSISSIPPI 1002928 MISSISSIPPI

Key Officers & Management

Name Role Address
TOMEU ENRIQUE A Chief Executive Officer 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401
TOMEU LAUREN M Director 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401
TOMEU ENRIQUE A Director 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401
GONZALEZ JUANA E Secretary 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401
CORTEZ CHRISTOPHER B President 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401
WOODARD JEFF A Chief Technical Officer 1450 CENTREPARK BLVD SUITE 100, WEST PALM BEACH, FL, 33401
JONES FOSTER SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-27 - -
AMENDMENT 2019-01-30 - -
AMENDMENT 2019-01-04 - -
AMENDMENT 2015-03-04 - -
AMENDMENT 2012-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2012-04-20 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL 33401 -
AMENDMENT 2010-11-08 - -
AMENDMENT 2010-07-21 - -
AMENDMENT 2009-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
Amendment 2020-10-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
Amendment 2019-01-30
Amendment 2019-01-04
ANNUAL REPORT 2018-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2259247201 2020-04-15 0455 PPP 1450 Centrepark Blvd Ste 100, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234912
Loan Approval Amount (current) 234912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 14
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 237595.79
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State