Search icon

INFORMATION TECHNOLOGY SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: INFORMATION TECHNOLOGY SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFORMATION TECHNOLOGY SOLUTIONS INC. 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: 07 Oct 2008 (17 years ago)
Date of dissolution: 16 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: P08000090956
FEI/EIN Number 800281072

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

Address: 3311 Tyrone Blvd, SAINT PETERSBURG, FL, 33710, US
Mail Address: PO Box 15354, St. Petersburg, FL, 33733, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG ERIC President PO Box 15354, SAINT PETERSBURG, FL, 33733
LONG ERIC Director PO Box 15354, SAINT PETERSBURG, FL, 33733
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2015-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-23 3311 Tyrone Blvd, A, SAINT PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2014-06-23 3311 Tyrone Blvd, A, SAINT PETERSBURG, FL 33710 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000641700 TERMINATED 1000000678774 PINELLAS 2015-05-28 2035-06-04 $ 5,016.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000599643 TERMINATED 1000000635481 PINELLAS 2014-06-25 2025-05-22 $ 416.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001210922 TERMINATED 1000000518709 PINELLAS 2013-07-31 2023-08-02 $ 482.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001210914 TERMINATED 1000000518708 PINELLAS 2013-07-31 2033-08-02 $ 3,809.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000763269 TERMINATED 1000000490412 PINELLAS 2013-04-12 2033-04-17 $ 455.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000469040 TERMINATED 1000000474299 PINELLAS 2013-02-06 2023-02-20 $ 586.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000261108 TERMINATED 1000000460641 PINELLAS 2013-01-22 2033-01-30 $ 5,234.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000088156 TERMINATED 1000000249328 PINELLAS 2012-02-01 2022-02-08 $ 301.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000088131 TERMINATED 1000000249326 PINELLAS 2012-02-01 2032-02-08 $ 1,721.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000671813 TERMINATED 1000000235026 PINELLAS 2011-09-28 2031-10-12 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-23
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-06-26
Domestic Profit 2008-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State