Search icon

INTERNATIONAL TRANSPORTATION SALES, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL TRANSPORTATION SALES, 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: 13 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000098665
FEI/EIN Number 203145404

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

Address: 2731 NE 14TH ST, STE 803, POMPANO BEACH, FL, 33062
Mail Address: 2731 NE 14TH ST, STE 803, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTIOLI THOMAS O President 2731 NE 14TH ST STE 803, POMPANO BEACH, FL, 33062
MATTIOLI THOMAS O Secretary 2731 NE 14TH ST STE 803, POMPANO BEACH, FL, 33062
MATTIOLI THOMAS O Treasurer 2731 NE 14TH ST STE 803, POMPANO BEACH, FL, 33062
MATTIOLI THOMAS O Director 2731 NE 14TH ST STE 803, POMPANO BEACH, FL, 33062
MATTIOLI THOMAS O Agent 2731 NE 14TH ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State