Search icon

BUSINESS IT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS IT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS IT SERVICES, 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: 10 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000129262
FEI/EIN Number 205712683

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

Address: 4813 Staghorn Ct., Winter Springs, FL, 32708, US
Mail Address: P.O. BOX 116, GOLDENROD, FL, 32733
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTAGE JAMAL A President 4813 Staghorn Ct., Winter Springs, FL, 32708
HARTAGE JAMAL A Vice President 4813 Staghorn Ct., Winter Springs, FL, 32708
HARTAGE JAMAL A Secretary 4813 Staghorn Ct., Winter Springs, FL, 32708
HARTAGE JAMAL A Treasurer 4813 Staghorn Ct., Winter Springs, FL, 32708
HARTAGE JAMAL A Agent 4813 Staghorn Ct., Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08305900258 BITS EXPIRED 2008-10-31 2013-12-31 - P.O. BOX 116, GOLDENROD, FL, 32733

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4813 Staghorn Ct., Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4813 Staghorn Ct., Winter Springs, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000459538 TERMINATED 1000000446247 ORANGE 2013-02-01 2023-02-20 $ 435.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-08-26
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-29
Domestic Profit 2006-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State