Search icon

IIT FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: IIT FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IIT FLORIDA CORP. 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: 15 Nov 1976 (48 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 514803
FEI/EIN Number 591702508

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

Address: % UNICORP.AMERICAN CORP., 99 PARK AVENUE, 11TH FLR, NEW YORK, NY, 10019
Mail Address: % UNICORP.AMERICAN CORP., 99 PARK AVENUE, 11TH FLR, NEW YORK, NY, 10019
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN, GEORGE S. Director 99 PARK AVENUE, N Y, N Y 00000
LYDON JR., THOMAS P. President 99 PARK AVENUE, N Y, N Y 00000
OGLETREE, THOMAS V Vice President 99 PARK AVUENE, NEW YORK, NY.
OGLETREE, THOMAS V Director 99 PARK AVUENE, NEW YORK, NY.
MARRA, RALPH V. Vice President 99 PARK AVENUE, NEW YORK, NY.
BECKER, L. J. Secretary 99 PARK AVENUE, NEW YORK, NY.
GABLER, CHARLES L. Vice President 99 PARK AVENUE, NEW YORK, NY.
LYDON JR., THOMAS P. Director 99 PARK AVENUE, N Y, N Y 00000
QUENTEL, ALBERT D. Agent 1401 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-03 % UNICORP.AMERICAN CORP., 99 PARK AVENUE, 11TH FLR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 1989-05-03 % UNICORP.AMERICAN CORP., 99 PARK AVENUE, 11TH FLR, NEW YORK, NY 10019 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State