Entity Name: | INTERNATIONAL TRANSLATORS SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL TRANSLATORS 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: |
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: | 20 May 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2023 (2 years ago) |
Document Number: | P13000044745 |
FEI/EIN Number |
46-2847132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10374 WALDEN GLEN CT, JACKSONVILLE, FL, 32256, US |
Mail Address: | 4419 PEBBLE BROOK DR, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIRCH HIMILCE | President | P.O. Box 350603, JACKSONVILLE, FL, 32235 |
HIMILCE QUIRCH | Secretary | P. O. Box 350603, JACKSONVILLE, FL, 32235 |
HIMILCE QUIRCH | Director | P. O. Box 350603, JACKSONVILLE, FL, 32235 |
PAIROL MAYDELIN | Agent | 3737 LORETTO RD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 10374 WALDEN GLEN CT, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2023-07-05 | - | - |
AMENDMENT | 2021-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 10374 WALDEN GLEN CT, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
Amendment | 2023-07-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-27 |
Amendment | 2021-05-03 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State