Search icon

ITA TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: ITA TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITA TAMPA, 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: 13 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: P06000006405
FEI/EIN Number 204097525

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

Address: 1107 Key Plaza, #300, Key West, FL, 33040, US
Mail Address: 1107 Key Plaza, #300, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARAS JASON President 1107 Key Plaza, Key West, FL, 33040
CARAS JASON Director 1107 Key Plaza, Key West, FL, 33040
POLLNER JASON Vice President 1107 Key Plaza, Key West, FL, 33040
CARAS JASON Agent 1107 Key Plaza, Key West, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-12 - -
CHANGE OF MAILING ADDRESS 2023-02-02 1107 Key Plaza, #300, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1107 Key Plaza, #300, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1107 Key Plaza, #300, Key West, FL 33040 -
NAME CHANGE AMENDMENT 2021-10-01 ITA TAMPA, INC. -
REGISTERED AGENT NAME CHANGED 2006-09-19 CARAS, JASON -
AMENDMENT 2006-09-19 - -
ARTICLES OF CORRECTION 2006-02-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000207705 TERMINATED 1000000445081 HILLSBOROU 2013-01-14 2033-01-23 $ 702.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000065566 TERMINATED 1000000070164 018392 001608 2008-01-22 2028-02-27 $ 8,821.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
Name Change 2021-10-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State