Search icon

CORPORATE TRAFFIC INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE TRAFFIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE TRAFFIC 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: 04 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2012 (13 years ago)
Document Number: V11320
FEI/EIN Number 593108231

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

Address: 6500 BOWDEN ROAD, SUITE 202, JACKSONVILLE, FL, 32216, US
Mail Address: 6500 BOWDEN ROAD, SUITE 202, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE, CHRISTOPHER President 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216
CLINE, CHRISTOPHER Director 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216
CLINE, CHAD STDV 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216
CLINE CRAIG Vice President 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216
CLINE CRAIG Director 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216
LA BOUEF JOSHUA Agent 5210 Belfort Road, Suite 400, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 5210 Belfort Road, Suite 400, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 6500 BOWDEN ROAD, SUITE 202, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-01-11 6500 BOWDEN ROAD, SUITE 202, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2017-04-24 LA BOUEF, JOSHUA -
AMENDMENT 2012-06-19 - -
REINSTATEMENT 2000-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
Intrastate Logistics, LLC, Appellant(s), v. Corporate Traffic, Inc., Appellee(s). 5D2024-2548 2024-09-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CA-8600

Parties

Name Intrastate Logistics, LLC
Role Appellant
Status Active
Representations Scott Allan Cole, Carly Marissa Weiss
Name CORPORATE TRAFFIC INC.
Role Appellee
Status Active
Representations Joshua R. La Bouef, Christian James Lake
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 12/2
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Intrastate Logistics, LLC
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB/APX BY 10/31/24
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - AMENDED
On Behalf Of Intrastate Logistics, LLC
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AMENDED MOT W/I 5 DAYS
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Intrastate Logistics, LLC
Docket Date 2024-09-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/06/2024
Docket Date 2025-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Intrastate Logistics, LLC
Docket Date 2025-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Intrastate Logistics, LLC
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Corporate Traffic, Inc.
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME IS DENIED. INITIAL BRF BY 1/2/25. FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN DISMISSAL
View View File
Docket Date 2024-12-09
Type Response
Subtype Objection
Description Objection to Motion Extension of Time
On Behalf Of Corporate Traffic, Inc.
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Intrastate Logistics, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4697237110 2020-04-13 0491 PPP 6500 Bowden Rd Ste 202, Jacksonville, FL, 32216-6150
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1173847.5
Loan Approval Amount (current) 1173847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-6150
Project Congressional District FL-05
Number of Employees 75
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1185360.85
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State