Search icon

ITA TAMPA, INC.

Company Details

Entity Name: ITA TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: P06000006405
FEI/EIN Number 204097525
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

Agent

Name Role Address
CARAS JASON Agent 1107 Key Plaza, Key West, FL, 33040

President

Name Role Address
CARAS JASON President 1107 Key Plaza, Key West, FL, 33040

Director

Name Role Address
CARAS JASON Director 1107 Key Plaza, Key West, FL, 33040

Vice President

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1107 Key Plaza, #300, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2023-02-02 1107 Key Plaza, #300, Key West, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1107 Key Plaza, #300, Key West, FL 33040 No data
NAME CHANGE AMENDMENT 2021-10-01 ITA TAMPA, INC. No data
REGISTERED AGENT NAME CHANGED 2006-09-19 CARAS, JASON No data
AMENDMENT 2006-09-19 No data No data
ARTICLES OF CORRECTION 2006-02-10 No data No data

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 Feb 2025

Sources: Florida Department of State