Search icon

ITERIS, INC. - Florida Company Profile

Company Details

Entity Name: ITERIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: F04000006761
FEI/EIN Number 952588496

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

Address: 1250 S Capital of Texas Hwy, Austin, TX, 78746, US
Mail Address: 1700 CARNEGIE AVE, SUITE 100, SANTA ANA, CA, 92705-5551, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bergera Joe President 1700 CARNEGIE AVE, SUITE 100, SANTA ANA, CA, 927055551
Bergera Joe Chief Executive Officer 1700 CARNEGIE AVE, SUITE 100, SANTA ANA, CA, 927055551
VANDERVALK-OSTRANDERANITA RVP 1700 CARNEGIE AVE., STE 100, SANTA ANA, CA, 927055551
SHIBA KERRY Secretary 1700 CARNEGIE AVE, SANTA ANA, CA, 927055551
SHIBA KERRY Vice President 1700 CARNEGIE AVE, SANTA ANA, CA, 927055551
Kreter Todd Vice President 1700 Carnegie Ave Suite 100, Santa Ana, CA, 92705
Cousins Wiill Seni 1700 CARNEGIE AVE, SANTA ANA, CA, 927055551
Arakaki Khristine Asst 1700 CARNEGIE AVE, SANTA ANA, CA, 927055551
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-28 - -
AMENDMENT 2022-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1250 S Capital of Texas Hwy, Bldg 1 Suite 330, Austin, TX 78746 -
REGISTERED AGENT NAME CHANGED 2020-08-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-08-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-01-13 1250 S Capital of Texas Hwy, Bldg 1 Suite 330, Austin, TX 78746 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
Amendment 2023-08-28
ANNUAL REPORT 2023-01-24
Amendment 2022-11-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2020-08-24
AMENDED ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State