Entity Name: | INSTRUMENT TRANSFORMERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSTRUMENT TRANSFORMERS, 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: | 21 Apr 1975 (50 years ago) |
Date of dissolution: | 30 Apr 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | 474364 |
FEI/EIN Number |
591582077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 2216, SCHENECTADY, NY, 12301-2216, US |
Address: | 1907 CALUMET STREET, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BOOTH WILLIAM | Asst | 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211 |
McDaniel Lester L | Treasurer | 1907 CALUMET STREET, CLEARWATER, FL, 33765 |
Koepsell James M | President | 1907 CALUMET STREET, CLEARWATER, FL, 33765 |
Skinner Brenda K | Director | 1907 CALUMET ST, CLEARWATER, FL, 33765 |
MAXSTADT RICHARD T | Vice President | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
DaFonseca Raquel | Secretary | 830 West 40th St, Chicago, IL, 60609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-04-30 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000080161. CONVERSION NUMBER 500000151195 |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 1907 CALUMET STREET, CLEARWATER, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 1907 CALUMET STREET, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-19 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2001-06-19 | C T CORPORATION SYSTEM | - |
MERGER | 2000-07-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000030861 |
AMENDED AND RESTATEDARTICLES | 2000-07-19 | - | - |
AMENDMENT | 1999-02-02 | - | - |
AMENDMENT | 1985-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000120508 | TERMINATED | 1000000015171 | 14487 1299 | 2005-07-28 | 2010-08-10 | $ 41,619.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-24 |
AMENDED ANNUAL REPORT | 2013-05-09 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-07-13 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State