Search icon

INTERNATIONAL TRADE COMPANY OF JACKSONVILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL TRADE COMPANY OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TRADE COMPANY OF JACKSONVILLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Nov 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 1997 (28 years ago)
Document Number: L32329
FEI/EIN Number 592980953

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

Address: 6200 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211, US
Mail Address: 6200 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEENIA AHMED S Director 6200 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211
NEENIA AHMED S President 6200 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211
NEENIA AHMED S Agent 6200 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045617 WESTLAKE FINANCIAL, INC. ACTIVE 2024-04-03 2029-12-31 - THE BOX 19618, JACKSONVILLE, FL, 32245
G18000032206 ITC AUTO SALES ACTIVE 2018-03-08 2028-12-31 - 6200 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 6200 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 6200 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2001-02-28 NEENIA, AHMED S -
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 6200 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 -
REINSTATEMENT 1997-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000753483 TERMINATED 1000000803192 DUVAL 2018-11-06 2038-11-14 $ 2,839.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000246492 TERMINATED 1000000658265 DUVAL 2015-02-09 2025-02-11 $ 583.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000246484 TERMINATED 1000000658264 DUVAL 2015-02-09 2035-02-11 $ 517.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000610054 TERMINATED 1000000615641 DUVAL 2014-04-28 2024-05-09 $ 575.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000717707 TERMINATED 1000000237483 DUVAL 2011-10-18 2021-11-02 $ 496.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-10-05

USAspending Awards / Financial Assistance

Date:
2021-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-26770.83
Total Face Value Of Loan:
3229.17
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,229.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,267.21
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $3,224.17
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$30,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,311.51
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State