Search icon

INDUSTRIAL TECHNOLOGIES & SERVICES AMERICAS INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL TECHNOLOGIES & SERVICES AMERICAS 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 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2024 (8 months ago)
Document Number: F93000002047
FEI/EIN Number 593145708

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

Address: 4647 S.W. 40TH AVENUE, OCALA, FL, 34474, US
Mail Address: 13320 BALLANTYNE CORPORATE PL, CHARLOTTE, NC, 28277, US
ZIP code: 34474
County: Marion
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Dick Paul President 525 HARBOUR PLACE DR., DAVIDSON, NC, 28036
JAMESON HERBERT Treasurer 525 HARBOUR PLACE DR., DAVIDSON, NC, 28036
SILER MARK Secretary 525 HARBOUR PLACE DR., DAVIDSON, NC, 28036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030476 SPX FLOW TECHNOLOGY EXPIRED 2010-04-06 2015-12-31 - 4647 SW 40TH AVENUE, OCALA, FL, 34474-5799

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-24 C T CORPORATION SYSTEM -
REINSTATEMENT 2024-07-24 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 2023-04-10 INDUSTRIAL TECHNOLOGIES & SERVICES AMERICAS INC. -
REINSTATEMENT 2017-10-12 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-29 4647 S.W. 40TH AVENUE, OCALA, FL 34474 -
NAME CHANGE AMENDMENT 2011-02-03 SPX FLOW TECHNOLOGY USA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 4647 S.W. 40TH AVENUE, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000782725 ACTIVE 1000000401024 MARION 2012-10-18 2032-10-25 $ 687.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-07-24
Amendment and Name Change 2023-04-10
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State