Search icon

I - TECH STAFFING, INC.

Company Details

Entity Name: I - TECH STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000154376
FEI/EIN Number 432117385
Address: 5627 ATLANTIC BLVD, STE 2, JACKSONVILLE, FL, 32207
Mail Address: 5627 ATLANTIC BLVD, STE 2, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TRAN MARCO H Agent 5627 ATLANTIC BLVD, STE 2, JACKSONVILLE, FL, 32207

President

Name Role Address
TRAN MARCO H President 5627 ATLANTIC BLVD, STE 2, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 5627 ATLANTIC BLVD, STE 2, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2010-02-16 5627 ATLANTIC BLVD, STE 2, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 5627 ATLANTIC BLVD, STE 2, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001007023 TERMINATED 1000000406084 DUVAL 2012-11-29 2022-12-14 $ 630.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-28
Domestic Profit 2006-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State