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 |
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 | - |
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 |
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. | - |
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