Search icon

ITCSAT CORP - Florida Company Profile

Company Details

Entity Name: ITCSAT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITCSAT CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2009 (15 years ago)
Document Number: P08000024590
FEI/EIN Number 262148466

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

Address: 1551 SAWGRASS CORP PKWY, SUNRISE, FL, 33323, US
Mail Address: 304 INDIAN TRACE #110, WESTON, FL, 33326, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SITARAS LEONIDAS President 1551 SAWGRASS CORP PKWY, SUNRISE, FL, 33323
SITARAS LEONIDAS Agent 1551 SAWGRASS CORP PKWY, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045146 FIBERLINK CORP ACTIVE 2020-04-24 2025-12-31 - 6901 TCP DRIVE, #250, ORLANDO, FL, 32822
G15000126108 SERVICE ATT ACTIVE 2015-12-14 2025-12-31 - 6901 TCP DRIVE, 250, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 1551 SAWGRASS CORP PKWY, 410, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 1551 SAWGRASS CORP PKWY, 410, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 1551 SAWGRASS CORP PKWY, 410, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2021-04-28 SITARAS, LEONIDAS -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000495036 ACTIVE 1000000965626 ORANGE 2023-10-02 2033-10-18 $ 1,089.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000820324 TERMINATED 1000000805645 ORANGE 2018-12-04 2028-12-19 $ 2,087.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000087498 TERMINATED 1000000704043 POLK 2016-01-25 2036-01-27 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000765652 TERMINATED 1000000492307 POLK 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000134438 TERMINATED 1000000419140 BROWARD 2012-12-26 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5544427308 2020-04-30 0491 PPP 6901 TCP DR STE 250, ORLANDO, FL, 32822-5127
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11285
Loan Approval Amount (current) 11285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-5127
Project Congressional District FL-09
Number of Employees 6
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11379.61
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State