Search icon

ITC TRANSLATIONS USA INC.

Company Details

Entity Name: ITC TRANSLATIONS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2008 (17 years ago)
Document Number: P08000031789
FEI/EIN Number 900360921
Address: 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CONSEIL CELINE Agent 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL, 33408

President

Name Role Address
CONSEIL CELINE President 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL, 33408

Vice President

Name Role Address
CONSEIL JEAN MICHEL Vice President 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL, 33408

Treasurer

Name Role Address
ALFONSO CAROLINE P Treasurer 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082437 ITC GLOBAL ACTIVE 2024-07-10 2029-12-31 No data 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL, 33408
G23000047236 ITC GROUP ACTIVE 2023-04-13 2028-12-31 No data 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL, 33408
G14000020009 ITC GLOBAL TRANSLATIONS USA ACTIVE 2014-02-25 2029-12-31 No data 2000 PGA BLVD STE 4440, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL 33408 No data
CHANGE OF MAILING ADDRESS 2023-04-13 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 2000 PGA BLVD., STE. 4440, PALM BEACH GARDENS, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2010-03-12 CONSEIL, CELINE No data
AMENDMENT 2008-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State