Search icon

ITELLE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2018-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 03 May 2025

Sources: Florida Department of State