Entity Name: | ITRT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jul 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000055876 |
FEI/EIN Number | 47-4440167 |
Address: | 906 HATTERAS AVENUE, MINNEOLA, FL, 34715 |
Mail Address: | 1012 E 225th Street, Bronx, NY, 10466, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
WEBSTER ANDRE | Director | 94-16 66 Ave, Rego Park, NY, 11374 |
MORANT PHILBERT | Director | 140 ALCOTT PLACE APT. 31 K,, BRONX, NY, 10466 |
Name | Role | Address |
---|---|---|
ANDERSON LEO | President | 3932 HARPER AVE, BRONX, NY, 10466 |
Name | Role | Address |
---|---|---|
SAVAGE DAIMEON | Vice President | 8 1/2 LAFEYETTE PLACE, YONKERS, NY, 10701 |
Name | Role | Address |
---|---|---|
HENDRICKS CEYLON | Treasurer | 1012 EAST 225TH STREET, BRONX, NY, 10466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 906 HATTERAS AVENUE, MINNEOLA, FL 34715 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
Domestic Profit | 2015-07-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State