Search icon

INDUSTRIAL TURNAROUND CORPORATION - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL TURNAROUND CORPORATION
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: 26 Dec 2007 (17 years ago)
Document Number: F07000006313
FEI/EIN Number 54-1453225

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

Address: 13141 N. Enon Church Rd., Chester, VA, 23836, US
Mail Address: 13141 N. Enon Church Rd., Chester, VA, 23836, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gordon Steve Secretary 13141 N. Enon Church Rd., Chester, VA, 23836
Simms Richard Bruce Treasurer 13141 N. Enon Church Rd., Chester, VA, 23836
Shannon Bruce Director 13141 N. Enon Church Rd., Chester, VA, 23836
Gordon Steve Director 13141 N. Enon Church Rd., Chester, VA, 23836
Simms Richard Bruce Director 13141 N. Enon Church Rd., Chester, VA, 23836
Loftis Jon D. President 13141 N. Enon Church Rd., Chester, VA, 23836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024027 ITAC EXPIRED 2016-03-07 2021-12-31 - 13141 N. ENON CHURCH RD., CHESTER, VA, 23836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 13141 N. Enon Church Rd., Chester, VA 23836 -
CHANGE OF MAILING ADDRESS 2024-04-12 13141 N. Enon Church Rd., Chester, VA 23836 -
REGISTERED AGENT NAME CHANGED 2017-02-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-05-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-08
Reg. Agent Change 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State