Search icon

ITC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ITC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITC SERVICES, 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000025269
FEI/EIN Number 900453847

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

Address: 2151 WHITFIELD PARK AVE, SARASOTA, FL, 34243
Mail Address: 2151 WHITFIELD PARK AVE, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAWLUSH JOSEPH C Director 2151 WHITFIELD PARK AVE, SARASOTA, FL, 34243
PAWLUSH JOSEPH C President 2151 WHITFIELD PARK AVE, SARASOTA, FL, 34243
Weinhold Karl W Vice President 2151 WHITFIELD PARK AVE, SARASOTA, FL, 34243
PAWLUSH JOSEPH C Agent 2151 WHITFIELD PARK AVE, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09091900346 INTRA-STATE TERRAZZO & CONCRETE EXPIRED 2009-04-01 2024-12-31 - 2151 WHITFIELD PARK AVE., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857047308 2020-04-30 0455 PPP 2151 WHITFIELD PARK AVE, SARASOTA, FL, 34243-4086
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, MANATEE, FL, 34243-4086
Project Congressional District FL-16
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40446.07
Forgiveness Paid Date 2021-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State