Search icon

ITG LABS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ITG LABS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P20000067668
FEI/EIN Number 85-2815695
Address: 2107 S. HIGHWAY US 1, ROCKLEDGE, FL, 32955
Mail Address: 2107 S US HWY 1, Rockledge, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUGENT LAW PA Agent 2107 S US HWY 1, Rockledge, FL, 32955
ARQUILLA Michelle Vice President 39217 SHORE AVE, ANTIOCH, IL, 60002
Michielli David President 138 Bimini Rd, Cocoa Beach, FL, 32931

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DAVID MICHIELLI
User ID:
P3188404
Trade Name:
ITG LABS INC

Unique Entity ID

Unique Entity ID:
D8V5F35TEP13
CAGE Code:
9PK30
UEI Expiration Date:
2026-01-09

Business Information

Doing Business As:
ITG LABS INC
Activation Date:
2025-01-10
Initial Registration Date:
2023-09-18

Commercial and government entity program

CAGE number:
9PK30
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-09

Contact Information

POC:
DAVID MICHIELLI
Corporate URL:
http://www.itgengineering.com/

Form 5500 Series

Employer Identification Number (EIN):
852815695
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-16 2107 S. HIGHWAY US 1, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 2107 S US HWY 1, Rockledge, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-03
Domestic Profit 2020-08-25

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35700.00
Total Face Value Of Loan:
35700.00
Date:
2020-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1326000.00
Total Face Value Of Loan:
1326000.00
Date:
2020-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$35,700
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,950.89
Servicing Lender:
American Community Bank & Trust
Use of Proceeds:
Payroll: $35,699
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State