Entity Name: | ITELLE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ITELLE CORPORATION 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: | 27 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2020 (5 years ago) |
Document Number: | P14000008419 |
FEI/EIN Number |
46-4684203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 W.Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
Mail Address: | 1001 W.Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MY TAX AGENCY, LLC | Agent | - |
Desir Nidson | Director | 1001 W.Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Abraham Frantz | President | 1001 W. Cypress Creek Road, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-15 | My Tax Agency, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 8081 Congress Ave, Suite 206, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1001 W.Cypress Creek Rd, Suite 109, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1001 W.Cypress Creek Rd, Suite 109, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2020-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-06-07 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-12-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State