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 |
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 |
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 | - |
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