Entity Name: | IN TOUCH TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IN TOUCH TECHNOLOGY, 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: | 17 Sep 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P10000076116 |
FEI/EIN Number |
273487043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 SE 47th St, Cape Coral, FL, 33904, US |
Mail Address: | 1222 SE 47th St, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendoza castro Nasly D | President | 1222 SE 47th St, Cape Coral, FL, 33904 |
Mendoza Castro Nasly D | Agent | 1222 SE 47th St, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-17 | 1222 SE 47th St, Suite C1, Cape Coral, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-17 | 1222 SE 47th St, Suite C1, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2016-11-17 | 1222 SE 47th St, Suite C1, Cape Coral, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-17 | Mendoza Castro, Nasly Del Carmen | - |
REINSTATEMENT | 2016-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-11-17 |
ANNUAL REPORT | 2012-01-06 |
REINSTATEMENT | 2011-11-28 |
Domestic Profit | 2010-09-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State