Entity Name: | INDUSTRIAL LIFT TRUCKS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDUSTRIAL LIFT TRUCKS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | P04000093038 |
FEI/EIN Number |
352233034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1970 Lake Ave SE, Largo, FL, 33771, US |
Mail Address: | 1970 Lake Ave SE, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Idnustrial lift | Agent | 1970 Lake Ave SE, Largo, FL, 33771 |
SANFORD RAYMOND HIV | Director | 1970 Lake Ave SE, Largo, FL, 33771 |
SANFORD RAYMOND HIV | Chief Executive Officer | 1970 Lake Ave SE, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-06 | 1970 Lake Ave SE, Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2021-02-06 | 1970 Lake Ave SE, Largo, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 1970 Lake Ave SE, Largo, FL 33771 | - |
REINSTATEMENT | 2020-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | Idnustrial lift | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000405567 | TERMINATED | 1000000716029 | PINELLAS | 2016-06-24 | 2036-06-29 | $ 2,236.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000152029 | LAPSED | 15-5842-CO | SIXTH JUDICIAL CIR., PINELLAS | 2016-02-23 | 2021-03-01 | $6,546.15 | DOUG & SONS TRAILER REPAIR SERVICE LLC, 2255 STARKEY ROAD, UNIT 8, LARGO, FL 33771 |
J15000904611 | TERMINATED | 15-000663-SC-NORTH | 6TH JUDICIAL, PINELLAS COUNTY | 2015-08-18 | 2020-09-28 | $4,441.54 | UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FLORIDA 33619 |
J14000614536 | TERMINATED | 1000000616678 | PINELLAS | 2014-04-23 | 2034-05-09 | $ 870.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000177922 | TERMINATED | 1000000578813 | PINELLAS | 2014-01-29 | 2034-02-07 | $ 838.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001838284 | TERMINATED | 1000000565015 | PINELLAS | 2013-12-18 | 2033-12-26 | $ 868.69 | STATE OF FLORIDA0005616 |
J13000958653 | TERMINATED | 1000000503343 | PINELLAS | 2013-05-09 | 2033-05-22 | $ 965.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000162306 | TERMINATED | 1000000453320 | PINELLAS | 2013-01-04 | 2033-01-16 | $ 1,525.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09001063899 | TERMINATED | 1000000112952 | 16519 369 | 2009-03-10 | 2029-04-01 | $ 6,444.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09001003226 | TERMINATED | 1000000112952 | 16519 369 | 2009-03-10 | 2029-03-25 | $ 6,424.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
ANNUAL REPORT | 2023-05-27 |
ANNUAL REPORT | 2022-09-10 |
ANNUAL REPORT | 2021-02-06 |
REINSTATEMENT | 2020-01-23 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-01-23 |
ANNUAL REPORT | 2012-04-05 |
REINSTATEMENT | 2011-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4820628308 | 2021-01-23 | 0455 | PPP | 1970, LARGO, FL, 33771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State