Search icon

ITS TELECOMMUNICATIONS SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ITS TELECOMMUNICATIONS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 1970 (55 years ago)
Date of dissolution: 10 Dec 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2021 (4 years ago)
Document Number: 367658
FEI/EIN Number 132663101
Mail Address: PO BOX 397, INDIANTOWN, FL, 34956, US
Address: 15925 SW WARFIELD BLVD, INDIANTOWN, FL, 34956
ZIP code: 34956
City: Indiantown
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAVAN JOSEPH Chief Executive Officer 12409 NW 35 STREET, CORAL SPRINGS, FL, 33065
REISING MYRON Chief Financial Officer 12409 NW 35 STREET, CORAL SPRINGS, FL, 33065
Russell Bruce A Vice President 16001 SW Market Street, Indiantown, FL, 34956
SMOLLEN DAVID Secretary 188 THE EMBARCADERO, SANFRANCISCO, CA, 94105
RIOS ORLANDO SENI 12409 NW 35 STREET, CORAL SPRINGS, FL, 33065
EVANS RUBY CONT 16001 SW MARKET STREET, INDIANTOWN, FL, 34956
KANTOR PHILIP JEsq. Agent ONE EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Unique Entity ID

CAGE Code:
89MG1
UEI Expiration Date:
2021-03-10

Business Information

Activation Date:
2020-03-10
Initial Registration Date:
2019-03-13

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095549 ITS FIBER EXPIRED 2018-08-27 2023-12-31 - PO BOX 397, INDIANTOWN, FL, 34956
G08021900346 ITS YOUR COMPUTER GUY EXPIRED 2008-01-21 2013-12-31 - P.O. BOX 277, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000524024. CONVERSION NUMBER 100000221091
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 ONE EAST BROWARD BLVD, SUITE 1200, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-02-04 KANTOR, PHILIP J, Esq. -
CHANGE OF MAILING ADDRESS 2015-01-10 15925 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 15925 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
NAME CHANGE AMENDMENT 1998-03-31 ITS TELECOMMUNICATIONS SYSTEMS, INC. -
REINSTATEMENT 1993-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001390641 TERMINATED 1000000526718 MARTIN 2013-09-06 2033-09-12 $ 26,158.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-12-04
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
618307.00
Total Face Value Of Loan:
618307.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$618,307
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$618,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$621,535.94
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $618,307

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State