Search icon

I.T.C. OF AMERICA CORP. - Florida Company Profile

Company Details

Entity Name: I.T.C. OF AMERICA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.T.C. OF AMERICA CORP. 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: 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: 18 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000070515
FEI/EIN Number 651122401

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

Address: 9460 N.W. 12 ST., SUITE 201, MIAMI, FL, 33172
Mail Address: 2121 PONCE DE LEON BLV., SUITE 1050, CORAL GABLES, FL, 33134
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLARINO MONICA President 9460 N.W. 12 ST. SUITE 201, MIAM I, FL, 33172
VALLARINO MONICA Director 9460 N.W. 12 ST. SUITE 201, MIAM I, FL, 33172
VALLARINO MONICA Agent 9460 NW 12 STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 9460 NW 12 STREET, 201, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2008-05-01 VALLARINO, MONICA -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 9460 N.W. 12 ST., SUITE 201, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2006-01-03 - -
CHANGE OF MAILING ADDRESS 2006-01-03 9460 N.W. 12 ST., SUITE 201, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-09 - -
AMENDMENT 2004-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002160017 LAPSED 08-13965 (18) CIRCUIT COURT BROWARD COUNTY 2009-09-16 2014-09-30 $160,649.03 SUNTRUST BANK, 515 E. LAS OLAS BLVD 7TH FLOOR, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-28
REINSTATEMENT 2006-01-03
Amendment 2004-09-09
ANNUAL REPORT 2004-04-22
Amendment 2004-01-06
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-07-02
Domestic Profit 2001-07-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State