Search icon

ITG CIGARS INC. - Florida Company Profile

Company Details

Entity Name: ITG CIGARS 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: 12 Nov 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: F97000005952
FEI/EIN Number 593472656

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

Address: 628 Green Valley Road, Suite 500, Greensboro, NC, 27408, US
Mail Address: 628 Green Valley Road, Suite 500, Greensboro, NC, 27408, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Reed Kim President 628 Green Valley Road, Greensboro, NC, 27408
WILKEY ROB Secretary 628 Green Valley Road, Greensboro, NC, 27408
FOLMAR CAROLE Vice President 628 Green Valley Road, Greensboro, NC, 27408
Hoffmann Rolf Director 628 Green Valley Road, Greensboro, NC, 27408
Moyer Lance Director 628 Green Valley Road, Greensboro, NC, 27408
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123627 ALTADIS U.S.A. INC. EXPIRED 2019-11-13 2024-12-31 - 714 GREEN VALLEY ROAD, GREENSBORO, NC, 27408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 628 Green Valley Road, Suite 500, Greensboro, NC 27408 -
CHANGE OF MAILING ADDRESS 2025-01-08 628 Green Valley Road, Suite 500, Greensboro, NC 27408 -
NAME CHANGE AMENDMENT 2019-11-12 ITG CIGARS INC. -
NAME CHANGE AMENDMENT 2000-10-30 ALTADIS U.S.A. INC. -
NAME CHANGE AMENDMENT 1997-12-11 HAVATAMPA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
Name Change 2019-11-12
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State