Search icon

INDUSTRIAL TECHNICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL TECHNICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL TECHNICAL SOLUTIONS, 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: 17 Sep 2004 (21 years ago)
Date of dissolution: 06 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: P04000130619
FEI/EIN Number 113745161

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

Address: 18503 PINES BLVD, SUITE 306, PEMBROKE PINES, FL, 33029
Mail Address: PO BOX 268213, WESTON, FL, 33326
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESS MICHAEL Director 18503 PINES BLVD - SUITE 306, PEMBROKE PINES, FL, 33029
CRESS MICHAEL Agent 18503 PINES BLVD, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-06 - -
CHANGE OF MAILING ADDRESS 2011-03-08 18503 PINES BLVD, SUITE 306, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 18503 PINES BLVD, SUITE 306, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 18503 PINES BLVD, SUITE 306, PEMBROKE PINES, FL 33029 -
CANCEL ADM DISS/REV 2006-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-03 - -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State