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