Search icon

CORPORATE TRAFFIC INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORPORATE TRAFFIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 1992 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2012 (13 years ago)
Document Number: V11320
FEI/EIN Number 593108231
Address: 6500 BOWDEN ROAD, SUITE 202, JACKSONVILLE, FL, 32216, US
Mail Address: 6500 BOWDEN ROAD, SUITE 202, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE, CHRISTOPHER President 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
CLINE, CHRISTOPHER Director 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216

Unique Entity ID

Unique Entity ID:
XLNTQ3PAPM75
CAGE Code:
45BE0
UEI Expiration Date:
2026-01-08

Business Information

Division Name:
CORPORATE TRAFFIC INC.
Division Number:
CORPORATE
Activation Date:
2025-01-10
Initial Registration Date:
2005-09-23

Commercial and government entity program

CAGE number:
45BE0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-08

Contact Information

POC:
MICAH SMOAK
Corporate URL:
www.corporatetraffic.com

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1173847.50
Total Face Value Of Loan:
1173847.50
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1173847.50
Total Face Value Of Loan:
1173847.50

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$1,173,847.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,173,847.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,185,360.85
Servicing Lender:
Pathward National Association
Use of Proceeds:
Payroll: $1,173,847.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State