Search icon

INNOVATIVE TECHNICAL LABORATORY CONSULTANTS CORPORATION - Florida Company Profile

Company Details

Entity Name: INNOVATIVE TECHNICAL LABORATORY CONSULTANTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE TECHNICAL LABORATORY CONSULTANTS CORPORATION 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: 24 Jan 2008 (17 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P08000008837
FEI/EIN Number 262185459

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

Address: 10894 Inside Loop, Orlando, FL, 32825, US
Mail Address: 10894 Inside Loop, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHARRY EDWARD Chief Executive Officer 10894 Inside Loop, Orlando, FL, 32825
BEHARRY EDWARD Agent 10894 Inside Loop, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 10894 Inside Loop, Orlando, FL 32825 -
CHANGE OF MAILING ADDRESS 2017-04-05 10894 Inside Loop, Orlando, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 10894 Inside Loop, Orlando, FL 32825 -
REGISTERED AGENT NAME CHANGED 2016-02-13 BEHARRY, EDWARD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State