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 |
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 |
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 | - | - |
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 |
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