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 |
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 |
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 |
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 | - |
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 |
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