Search icon

ITC GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: ITC GLOBAL, INC.
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: 31 Dec 2008 (16 years ago)
Date of dissolution: 20 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Sep 2023 (a year ago)
Document Number: F09000000010
FEI/EIN Number 043799758

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

Address: 3430 S. SAM HOUSTON PARKWAY EAST,, SUITE 500, HOUSTON, TX, 77047, US
Mail Address: 3430 S. SAM HOUSTON PARKWAY EAST, SUITE 500, HOUSTON, TX, 77047, UN
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ITC GLOBAL 401(K) PROFIT SHARING PLAN 2012 043799758 2013-07-23 ITC GLOBAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 517000
Sponsor’s telephone number 7278983835
Plan sponsor’s address ONE PROGRESS PLAZA SUITE 700, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing DEAN DEGROSS
Valid signature Filed with authorized/valid electronic signature
ITC GLOBAL 401(K) PROFIT SHARING PLAN 2011 043799758 2012-03-14 ITC GLOBAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 517000
Sponsor’s telephone number 7278983835
Plan sponsor’s address ONE PROGRESS PLAZA SUITE 700, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 043799758
Plan administrator’s name ITC GLOBAL, INC.
Plan administrator’s address ONE PROGRESS PLAZA SUITE 700, ST. PETERSBURG, FL, 33701
Administrator’s telephone number 7278983835

Signature of

Role Plan administrator
Date 2012-03-14
Name of individual signing KIM PATTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Dawkins Ian Chief Executive Officer 3430 S. Sam Houston Parkway East, Houston, TX, 77047
Wopschall David Chief Financial Officer 3430 S. Sam Houston Parkway East, Houston, TX, 77047
Sands EllenAnn Secretary 3430 S. Sam Houston Parkway East,, Houston, TX, 77047
Ceuppens Erik Director 137 rue du Faubourg St Denis, Paris, 75010
Collins Tom Director 3430 S. Sam Houston Parkway East,, Houston, TX, 77047
Nays Herve Director 137 rue du Faubourg St Denis, Paris, FL, 75010

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-20 - -
CHANGE OF MAILING ADDRESS 2023-09-20 3430 S. SAM HOUSTON PARKWAY EAST,, SUITE 500, HOUSTON, TX 77047 -
REGISTERED AGENT CHANGED 2023-09-20 REGISTERED AGENT REVOKED -
MERGER 2021-11-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000219977
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 3430 S. SAM HOUSTON PARKWAY EAST,, SUITE 500, HOUSTON, TX 77047 -

Documents

Name Date
WITHDRAWAL 2023-09-20
ANNUAL REPORT 2022-03-09
Merger 2021-11-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-19
Reg. Agent Change 2016-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State