Search icon

IT XCHANGE CORP. - Florida Company Profile

Company Details

Entity Name: IT XCHANGE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F00000001597
FEI/EIN Number 562028738

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

Address: 9241 GLOBE CENTER DR, 100, MORRISVILLE, NC, 27560, US
Mail Address: 9241 GLOBE CENTER DR, 100, MORRISVILLE, NC, 27560, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
MCFARLANE JEFFREY M President 155 PRESTONIA PLACE, MORRISVILLE, NC, 27560
MCFARLANE LES M Secretary 34 BUGGEY LANE, AJAX, ON, L1S 4S7
SUTHERLAND GORDON M Chief Financial Officer 1-2715 BRISTOL CIRCLE, OAKVILLE, ON, L6H 6X5
CORTEZ JOHN M Agent 808 WELLINGTON DR, CLEARWATER, FL, 33764
MCFARLANE JEFFREY M Director 155 PRESTONIA PLACE, MORRISVILLE, NC, 27560
MCFARLANE LES M Director 34 BUGGEY LANE, AJAX, ON, L1S 4S7

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-12-09 9241 GLOBE CENTER DR, 100, MORRISVILLE, NC 27560 -
CANCEL ADM DISS/REV 2009-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-09 808 WELLINGTON DR, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2009-12-09 CORTEZ, JOHN MR -
CHANGE OF PRINCIPAL ADDRESS 2009-12-09 9241 GLOBE CENTER DR, 100, MORRISVILLE, NC 27560 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-12-30 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000147307 TERMINATED 1000000442059 PINELLAS 2013-01-02 2033-01-16 $ 3,039.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2010-01-26
REINSTATEMENT 2009-12-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-20
REINSTATEMENT 2003-12-30
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State