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 |
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 |
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 | - | - |
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 |
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