Entity Name: | INTERNATIONAL TRAVEL COVERAGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL TRAVEL COVERAGE 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: | 20 Aug 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2025 (4 months ago) |
Document Number: | P15000069414 |
FEI/EIN Number |
47-4745782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1445 Woodmont Ln NW, Atlanta, GA, 30318, US |
Mail Address: | 1445 Woodmont Ln NW, Atlanta, GA, 30318, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Halloran Casey | Chief Executive Officer | 1445 Woodmont Ln NW, Atlanta, GA, 30318 |
Harper Rob | President | 1445 Woodmont Ln NW, Atlanta, GA, 30318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-07 | Cogency Global Inc. | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 1445 Woodmont Ln NW, #4884, Atlanta, GA 30318 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1445 Woodmont Ln NW, #4884, Atlanta, GA 30318 | - |
REINSTATEMENT | 2025-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2020-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | SPIEGEL & UTRERA, P.A. | - |
REINSTATEMENT | 2018-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
Amendment | 2020-07-02 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-05-08 |
REINSTATEMENT | 2018-01-22 |
Domestic Profit | 2015-08-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State