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 |
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 |
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 | - |
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 |
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