Search icon

ITL CORPORATION OF USA - Florida Company Profile

Company Details

Entity Name: ITL CORPORATION OF USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITL CORPORATION OF USA 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: 05 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000129208
FEI/EIN Number 331191409

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

Address: 1017 SE 17TH ST, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1017 SE 17TH ST, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINTON ADOLPHUS President 4851 SW 173 AVE, MIRAMAR, FL, 33029
Adolphus Linton Agent 1017 SE 17TH ST, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108638 EXPRESS TRANSPO EXPIRED 2012-11-08 2017-12-31 - 1017 SE 17TH ST, FORT LAUDERDALE, FL, 33316
G11000086468 MARISSA'S CAFE EXPIRED 2011-08-31 2016-12-31 - 5209 BROADWAY ST., WEST PALM BEACH, FL, 33407
G10000117048 FORT LAUDERDALE INTERNATIONAL CREW CENTER EXPIRED 2010-12-21 2015-12-31 - 1303 D2 17TH ST CUASEWAY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-03 Adolphus, Linton -
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 1017 SE 17TH ST, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2013-01-27 1017 SE 17TH ST, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 1017 SE 17TH ST, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2010-12-23 - -
AMENDMENT 2010-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000592661 TERMINATED 1000000692745 BROWARD 2015-08-31 2026-09-09 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000485371 TERMINATED 1000000672210 BREVARD 2015-04-10 2025-04-17 $ 931.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000428702 TERMINATED 1000000669062 BREVARD 2015-03-30 2035-04-02 $ 11,375.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-05-16
Amendment 2010-12-23
Amendment 2010-06-14
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State