Search icon

TRANSPORTATION INFORMATION SERVICES, INC. - Florida Company Profile

Company Details

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

TRANSPORTATION INFORMATION 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: 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000051041
FEI/EIN Number 593586093

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

Address: 11729 LAKE MINNEOLA SHORES, CLERMONT, FL, 34715, US
Mail Address: P O BOX 121251, CLERMONT, FL, 34712, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POHLAR JEFFRY President 11729 LK. MINNEOLA SHORES, CLERMONT, FL, 34715
POHLAR JEFFRY Vice President 11729 LK. MINNEOLA SHORES, CLERMONT, FL, 34715
POHLAR JEFFRY Secretary 11729 LK. MINNEOLA SHORES, CLERMONT, FL, 34715
POHLAR JEFFRY Treasurer 11729 LK. MINNEOLA SHORES, CLERMONT, FL, 34715
POHLAR JEFFRY Director 11729 LK. MINNEOLA SHORES, CLERMONT, FL, 34715
POHLAR JEFFRY Agent 11729 LAKE MINNEOLA SHORES, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 11729 LAKE MINNEOLA SHORES, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 11729 LAKE MINNEOLA SHORES, CLERMONT, FL 34715 -
REINSTATEMENT 2006-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-01-09 11729 LAKE MINNEOLA SHORES, CLERMONT, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000718962 TERMINATED 1000000174997 LAKE 2010-06-01 2030-07-07 $ 8,026.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J08000160193 TERMINATED 1000000078441 3617 2245 2008-04-25 2028-05-14 $ 1,036.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-04
REINSTATEMENT 2006-12-05
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-02

Date of last update: 01 May 2025

Sources: Florida Department of State