Search icon

ITG CIGARS INC.

Company Details

Entity Name: ITG CIGARS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 59-3472656
Address: 628 Green Valley Road, Suite 500, Greensboro, NC 27408
Mail Address: 628 Green Valley Road, Suite 500, Greensboro, NC 27408
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Reed, Kim President 628 Green Valley Road, Suite 500 Greensboro, NC 27408

Director

Name Role Address
Reed, Kim Director 628 Green Valley Road, Suite 500 Greensboro, NC 27408
WILKEY, ROB Director 628 Green Valley Road, Suite 500 Greensboro, NC 27408
Hoffmann, Rolf Director 628 Green Valley Road, Suite 500 Greensboro, NC 27408
Moyer, Lance Director 628 Green Valley Road, Suite 500 Greensboro, NC 27408

Secretary

Name Role Address
WILKEY, ROB Secretary 628 Green Valley Road, Suite 500 Greensboro, NC 27408

GENERAL COUNSEL

Name Role Address
WILKEY, ROB GENERAL COUNSEL 628 Green Valley Road, Suite 500 Greensboro, NC 27408

Vice President

Name Role Address
FOLMAR, CAROLE Vice President 628 Green Valley Road, Suite 500 Greensboro, NC 27408

Chief Financial Officer

Name Role Address
Hoffmann, Rolf Chief Financial Officer 628 Green Valley Road, Suite 500 Greensboro, NC 27408

PA Operations

Name Role Address
Moyer, Lance PA Operations 628 Green Valley Road, Suite 500 Greensboro, NC 27408

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2025-01-08 628 Green Valley Road, Suite 500, Greensboro, NC 27408 No data
NAME CHANGE AMENDMENT 2019-11-12 ITG CIGARS INC. No data
NAME CHANGE AMENDMENT 2000-10-30 ALTADIS U.S.A. INC. No data
NAME CHANGE AMENDMENT 1997-12-11 HAVATAMPA, INC. No data

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 Feb 2025

Sources: Florida Department of State