Entity Name: | ITELLE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ITELLE CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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, Suite 109, Fort Lauderdale, FL 33309 |
Mail Address: | 1001 W.Cypress Creek Rd, Suite 109, Fort Lauderdale, FL 33309 |
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, Suite 109 Fort Lauderdale, FL 33309 |
Abraham, Frantz | President | 1001 W. Cypress Creek Road, Ste. 109 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: 21 Feb 2025
Sources: Florida Department of State