Entity Name: | ITYX SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ITYX SOLUTIONS, 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: | 29 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (9 years ago) |
Document Number: | P14000037818 |
FEI/EIN Number |
47-1078685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 North Orange Ave, ORLANDO, FL, 32801, US |
Mail Address: | PO Box 2448, ORLANDO, FL, 32802-2448, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL BUSINESS ACCOUNTANTS, INC. | Agent | - |
Rittler Andreas | Director | PO Box 2448, ORLANDO, FL, 328022448 |
Radomsky Joseph W | Vice President | PO Box 2448, ORLANDO, FL, 328022448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 37 North Orange Ave, suite 809, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 37 North Orange Ave, suite 809, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | Small Business Accountants Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 21400 Tree Park Court, Orlando, FL 34715 | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-07-13 |
REINSTATEMENT | 2016-10-17 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State