Search icon

INSTRUMENT TRANSFORMERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-01-25
Type:
Complaint
Address:
1907 CALUMET STREET, CLEARWATER, FL, 33765
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-03-26
Type:
Prog Other
Address:
1907 CALUMET STREET, CLEARWATER, FL, 33765
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-01-31
Type:
Complaint
Address:
1907 CALUMET STREET, CLEARWATER, FL, 33765
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-08-27
Type:
Complaint
Address:
1907 CALUMET STREET, CLEARWATER, FL, 33765
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-04-03
Type:
Planned
Address:
1907 CALUMET STREET, CLEARWATER, FL, 33765
Safety Health:
Safety
Scope:
Records

Date of last update: 02 Jun 2025

Sources: Florida Department of State