Search icon

ITO, INC.

Company Details

Entity Name: ITO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2003 (21 years ago)
Document Number: P01000084817
FEI/EIN Number 593741805
Address: 11282 PINE MOSS RD W, JACKSONVILLE, FL, 32218
Mail Address: 11282 PINE MOSS RD W, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Brown David Agent 11282 Pine Moss Road West, JACKSONVILLE, FL, 32218

President

Name Role Address
BROWN DAVID A President 11282 PINE MOSS ROAD WEST, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
BROWN VELEITA M Vice President 11282 PINE MOSS ROAD WEST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 Brown, David No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 11282 Pine Moss Road West, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2003-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-05 11282 PINE MOSS RD W, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2003-11-05 11282 PINE MOSS RD W, JACKSONVILLE, FL 32218 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001128346 TERMINATED 1000000115519 14815 1931 2009-03-19 2029-04-08 $ 3,231.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State