Search icon

ITRUST INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ITRUST INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 1999 (25 years ago)
Date of dissolution: 31 Jan 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2008 (17 years ago)
Document Number: F99000006632
FEI/EIN Number 860977216

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

Address: 1345 S 52ND STREET, TEMPE, AZ, 85284
Mail Address: 7 WEST SEVENTH ST., CINCINNATI, OH, 45202
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
GATIO MICHAEL J President 9111 DUKE BLVD, MASON, OH, 45040
BORBOLLA CARLOS VTCF 1345 S. 52ND STREET, TEMPE, AZ, 85284
BALICKI LINDA J Secretary 611 OLIVE STREET, ST. LOUIS, MO, 63101
MAYS BRADLEY R Vice President 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
BRODERICK DENNIS J Vice President 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
BRODERICK DENNIS J Director 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
COX JACK J Assistant Secretary 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 1345 S 52ND STREET, TEMPE, AZ 85284 -
CHANGE OF MAILING ADDRESS 2001-05-21 1345 S 52ND STREET, TEMPE, AZ 85284 -

Documents

Name Date
Withdrawal 2008-01-31
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-19
Reg. Agent Change 2003-07-24
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State