Search icon

INNOVATIVE TRANSIT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE TRANSIT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE TRANSIT SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000091625
FEI/EIN Number 593539267

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

Address: 2055 SPRINT BLVD, APOPKA, FL, 32703
Mail Address: 2055 SPRINT BLVD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER CYNTHIA President 2055 SPRINT BLVD, APOPKA, FL, 32703
WHITAKER CYNTHIA Director 2055 SPRINT BLVD, APOPKA, FL, 32703
RUNFOLA VINESA A Vice President 2055 SPRINT BLVD, APOPKA, FL, 32703
RUNFOLA VINESA A Secretary 2055 SPRINT BLVD, APOPKA, FL, 32703
RUNFOLA VINESA A Treasurer 2055 SPRINT BLVD, APOPKA, FL, 32703
RUNFOLA VINESA A Director 2055 SPRINT BLVD, APOPKA, FL, 32703
RUNFOLA VINESA A Agent 2055 SPRINT BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State