Search icon

ICTT CORP - Florida Company Profile

Company Details

Entity Name: ICTT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICTT CORP 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: 18 Sep 2015 (10 years ago)
Document Number: P15000077685
FEI/EIN Number 47-5158166

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4700 Millenia Boulevard, Orlando, FL, 32839, US
Mail Address: 4700 Millenia Boulevard, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHOU LARRY Vice President 4700 Millenia Boulevard, Orlando, FL, 32839
ZHANG Lucy President 4700 Millenia Boulevard, Orlando, FL, 32839
Zhou Liang Agent 12905 water point BLVD, Windermere, FL, 347865817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 4700 Millenia Boulevard, Suite 175, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2021-02-10 4700 Millenia Boulevard, Suite 175, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 12905 water point BLVD, Windermere, FL 34786-5817 -
REGISTERED AGENT NAME CHANGED 2016-04-09 Zhou, Liang -

Documents

Name Date
ANNUAL REPORT 2024-02-17
AMENDED ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State