Search icon

INTERNATIONAL TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TRANSPORT, 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: 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: 11 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000042513
FEI/EIN Number 770596416

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

Address: 3800 crescent park blv, ORLANDO, FL, 32812, US
Mail Address: 16155 OLD ASH LOOP, ORLANDO, FL, 32828, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN PEDRO President 3800 CRESCENT PARK BLVD, ORLANDO, FL, 32812
ALEMAN PEDRO Agent 3800 CRESCENT PARK BLVD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 3800 crescent park blv, ORLANDO, FL 32812 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-15 3800 crescent park blv, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2017-02-15 ALEMAN, PEDRO -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-01-26 - -
REINSTATEMENT 2010-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-01 3800 CRESCENT PARK BLVD, ORLANDO, FL 32812 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000293986 TERMINATED 1000000332990 HILLSBOROU 2013-01-17 2033-02-06 $ 2,638.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2022-10-18
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
Amendment 2011-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State