Entity Name: | INTERNATIONAL TRANSPORT OF AIR CARGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
INTERNATIONAL TRANSPORT OF AIR CARGO, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 01 Mar 1990 (35 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L54852 |
FEI/EIN Number |
59-2996482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2018 Massachusetts Ave NE, ST. PETERSBURG, FL 33703 |
Mail Address: | 2018 Massachusetts Ave NE, ST. PETERSBURG, FL 33703 |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEATING, PAMELA S | Agent | 2018 Massachusetts Ave NE, ST. PETERSBURG, FL 33703 |
KEATING, PAMELA | President | 2018 Massachusetts Ave NE, ST. PETERSBURG, FL 33703 |
Segbers, Brigitta M | Vice President | 2018 Massachusetts Ave NE, ST. PETERSBURG, FL 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 2018 Massachusetts Ave NE, ST. PETERSBURG, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 2018 Massachusetts Ave NE, ST. PETERSBURG, FL 33703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 2018 Massachusetts Ave NE, ST. PETERSBURG, FL 33703 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-07 | KEATING, PAMELA S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State