Search icon

INTERNATIONAL TRAVEL COVERAGE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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