Entity Name: | INTERNATIONAL TOBACCO PARTNERS, LTD., A CORPORATION |
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: | 05 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F02000001130 |
FEI/EIN Number |
113590129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 NORTHERN BOULEVARD, SUITE 240, GREAT NECK, NY, 11021 |
Mail Address: | 1010 NORTHERN BOULEVARD, SUITE 240, GREAT NECK, NY, 11021 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
UVEZIAN JEFFREY A | Chairman | 1010 NORTHERN BOULEVARD STE 240, GREAT NECK, NY, 11021 |
UVEZIAN JEFFREY A | Director | 1010 NORTHERN BOULEVARD STE 240, GREAT NECK, NY, 11021 |
OLEARY MIKE | Agent | C/O GRIMES LOGISTICS LTD, JACKSONVILLE, FL, 32254 |
UVEZIAN JEFFREY A | President | 1010 NORTHERN BOULEVARD STE 240, GREAT NECK, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-27 | 1010 NORTHERN BOULEVARD, SUITE 240, GREAT NECK, NY 11021 | - |
CHANGE OF MAILING ADDRESS | 2009-01-27 | 1010 NORTHERN BOULEVARD, SUITE 240, GREAT NECK, NY 11021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-28 | C/O GRIMES LOGISTICS LTD, 600 N ELLIS RD, JACKSONVILLE, FL 32254 | - |
REGISTERED AGENT NAME CHANGED | 2003-10-28 | OLEARY, MIKE | - |
CANCEL ADM DISS/REV | 2003-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-05-16 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-01-16 |
REINSTATEMENT | 2003-10-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State