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 |
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 |
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 | - |
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