Search icon

INTERNATIONAL TELEPHONE AND TELEGRAPH CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TELEPHONE AND TELEGRAPH CORPORATION
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: 05 Jan 1984 (41 years ago)
Date of dissolution: 09 Sep 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: P00516
FEI/EIN Number 510273845

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

Mail Address: 1209 ORANGE STREET, WILMINGTON, DE, 19801, US
Address: CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Das Chris President 1209 ORANGE ST, WILMINGTON, DE, 19801
Das Chris Director 1209 ORANGE ST, WILMINGTON, DE, 19801
SCHWARTZ JENNIFER A Treasurer 1209 ORANGE ST., WILMINGTON, DE, 19801
SCHWARTZ JENNIFER A Vice President 1209 ORANGE ST., WILMINGTON, DE, 19801
SCHWARTZ JENNIFER A Director 1209 ORANGE ST., WILMINGTON, DE, 19801
SCHWARTZ JENNIFER A Assistant Secretary 1209 ORANGE ST., WILMINGTON, DE
Zimmer Steven P Secretary 1209 ORANGE ST., WILMINGTON, DE, 19801
Zimmer Steven P Vice President 1209 ORANGE ST., WILMINGTON, DE, 19801
Zimmer Steven P Director 1209 ORANGE ST., WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-09-09 - -
CHANGE OF MAILING ADDRESS 2022-09-09 CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE 19801 -
REGISTERED AGENT CHANGED 2022-09-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 1985-06-19 CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE 19801 -

Documents

Name Date
WITHDRAWAL 2022-09-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State