Search icon

I TYPE, INC. - Florida Company Profile

Company Details

Entity Name: I TYPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I TYPE, 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: 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: 03 May 2005 (20 years ago)
Document Number: P05000064452
FEI/EIN Number 202771588

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

Address: 4828 NW 97TH AVE, SUNRISE, FL, 33351, US
Mail Address: 4828 NW 97TH AVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY IRIS J President 4828 NW 97TH AVE, SUNRISE, FL, 33351
LEVY MICHAEL J Vice President 4828 NW 97TH AVE, SUNRISE, FL, 33351
LEVY IRIS J Secretary 4828 NW 97TH AVE, SUNRISE, FL, 33351
LEVY IRIS J Treasurer 4828 NW 97TH AVE, SUNRISE, FL, 33351
LEVY MICHAEL J Director 4828 NW 97TH AVE, SUNRISE, FL, 33351
MCCLOSKY GREGG W Agent 2101 NW Corporate Blvd #400, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2101 NW Corporate Blvd #400, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-04-27 4828 NW 97TH AVE, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State