Search icon

TRAVELYNX, INC.

Company Details

Entity Name: TRAVELYNX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000095295
FEI/EIN Number 593547008
Address: 355 WILLIAMS POINT BLVD, COCOA, FL, 32927, US
Mail Address: 355 WILLIAMS POINT BLVD, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
IORIO VALERIA Agent 9663 BACHMAN ROAD, ORLANDO, FL, 32824

President

Name Role Address
MARTINEZ FERNANDO President 355 Williams Point Boulevard, Cocoa, FL, 32927

Director

Name Role Address
IORIO VALERIA Director 355 WILLIAMS POINT BLVD, COCOA, FL, 32927

Secretary

Name Role Address
IORIO VALERIA Secretary 355 WILLIAMS POINT BLVD, COCOA, FL, 32927

Treasurer

Name Role Address
IORIO VALERIA Treasurer 355 WILLIAMS POINT BLVD, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111096 TRAVELYNX PREMIUM TRANSPORTATION EXPIRED 2011-11-15 2016-12-31 No data 3975 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
G11000017972 CORPORATE CONNECTION LINES EXPIRED 2011-02-17 2016-12-31 No data 2050 CORAL WAY, SUITE 402, MIAMI, FL, 33145
G10000093221 V.I.P. CHARTERS EXPIRED 2010-10-12 2015-12-31 No data 355 WILLIAMS POINT BLVD., COCOA, FL, 32927
G09000166710 TRAVELYNX IN-TOWN SHUTTLE EXPIRED 2009-10-19 2014-12-31 No data 355 WILLIAMS POINT BLVD, COCOA, FL, 32927
G09000104938 FLORIDA STAGE LINES, INC EXPIRED 2009-05-19 2014-12-31 No data 3776 HIGHWAY 92, DAYTONA BEACH, FL, 32124
G08207900123 ART'S SHUTTLE EXPIRED 2008-07-25 2013-12-31 No data 355 WILLIAMS POINT BLVD, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-06-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-16 9663 BACHMAN ROAD, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2015-06-16 IORIO, VALERIA No data
AMENDMENT AND NAME CHANGE 2012-09-11 TRAVELYNX, INC. No data
CANCEL ADM DISS/REV 2007-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 355 WILLIAMS POINT BLVD, COCOA, FL 32927 No data

Court Cases

Title Case Number Docket Date Status
DAYTONA ORLANDO TRANSIT SERVICE, INC., 888 TRANSPORTATION, LLC AND TRAVELYNX, INC. VS CITY OF ORLANDO, FLORIDA 5D2016-1221 2016-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-7312

Parties

Name DAYTONA-ORLANDO TRANSIT SERVICE, INC.
Role Appellant
Status Active
Representations Thomas H. Yardley
Name TRAVELYNX, INC.
Role Appellant
Status Active
Name 888 TRANSPORTATION LLC
Role Appellant
Status Active
Name City of Orlando, Florida
Role Appellee
Status Active
Representations MARTHA LEE LOMBARDY
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-11-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-10-05
Type Response
Subtype Response
Description RESPONSE ~ TO 9/4 MOT ATTY'S FEES
On Behalf Of City of Orlando, Florida
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE DUE 10/5.
Docket Date 2016-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT ATTY FEES
On Behalf Of City of Orlando, Florida
Docket Date 2016-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-08-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ SEE AMENDED APX
On Behalf Of City of Orlando, Florida
Docket Date 2016-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-08-03
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT COMPEL, ETC.
On Behalf Of City of Orlando, Florida
Docket Date 2016-07-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AND TO SUPP ROA
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (311 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA THOMAS H. YARDLEY 0755222
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-04-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARTHA LEE LOMBARDY 0016446
On Behalf Of City of Orlando, Florida
Docket Date 2016-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/16
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-11
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
REINSTATEMENT 2016-10-20
Amendment 2015-06-16
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-11-13
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-05
Amendment and Name Change 2012-09-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State