Search icon

IT AUTHORITIES, INC. - Florida Company Profile

Company Details

Entity Name: IT AUTHORITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT AUTHORITIES, 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: 03 Sep 2021 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P21000078792
FEI/EIN Number 87-2613366

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

Address: 11250 WAPLES MILL RD, SOUTH TOWER 210, FAIRFAX, VA, 22030, US
Mail Address: 11250 WAPLES MILL RD, SOUTH TOWER 210, FAIRFAX, VA, 22030, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IT AUTHORITIES INC 401 K PROFIT SHARING PLAN TRUST 2017 204097525 2018-06-26 IT AUTHORITIES INC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541519
Sponsor’s telephone number 8133216122
Plan sponsor’s address 5540 W EXECUTIVE DR, TAMPA, FL, 336091002

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing CHRISTINA DIAMOND
Valid signature Filed with authorized/valid electronic signature
IT AUTHORITIES INC 401 K PROFIT SHARING PLAN TRUST 2016 204097525 2017-05-16 IT AUTHORITIES INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541519
Sponsor’s telephone number 8133216122
Plan sponsor’s address 5540 W EXECUTIVE DR, TAMPA, FL, 336091002

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing CATHERINE LEE
Valid signature Filed with authorized/valid electronic signature
IT AUTHORITIES, INC. 401 K PROFIT SHARING PLAN TRUST 2015 204097525 2016-07-15 IT AUTHORITIES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541519
Sponsor’s telephone number 8132465100
Plan sponsor’s address 5540 EXECUTIVE DRIVE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing JASON POLLNER
Valid signature Filed with authorized/valid electronic signature
IT AUTHORITIES, INC. 401 K PROFIT SHARING PLAN TRUST 2014 204097525 2015-07-09 IT AUTHORITIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 812990
Sponsor’s telephone number 8133216131
Plan sponsor’s address 5102 W LAUREL STREET, STE 800, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing JASON CARAS
Valid signature Filed with authorized/valid electronic signature
IT AUTHORITIES, INC. 401K PLAN 2012 204097525 2013-04-04 IT AUTHORITIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 812990
Sponsor’s telephone number 8133216122
Plan sponsor’s address 5102 W. LAUREL ST., STE. 800, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2013-04-04
Name of individual signing JASON POLLNER
Valid signature Filed with authorized/valid electronic signature
IT AUTHORITIES, INC. 401K PLAN 2011 204097525 2012-06-11 IT AUTHORITIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 812990
Sponsor’s telephone number 8133216122
Plan sponsor’s address 5102 W. LAUREL ST., STE. 800, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 204097525
Plan administrator’s name IT AUTHORITIES, INC.
Plan administrator’s address 5102 W. LAUREL ST., STE. 800, TAMPA, FL, 33607
Administrator’s telephone number 8133216122

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing JASON POLLNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KANG JIN Chief Executive Officer 11250 WAPLES MILL RD, FAIRFAX, VA, 22030
George Robert Chief Financial Officer 11250 WAPLES MILL RD, FAIRFAX, VA, 22030
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 2021-10-04 IT AUTHORITIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
Name Change 2021-10-04
Domestic Profit 2021-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9467057003 2020-04-09 0455 PPP 5540 EXECUTIVE DR, TAMPA, FL, 33609-1002
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1424992
Loan Approval Amount (current) 1424992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1002
Project Congressional District FL-14
Number of Employees 89
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1437619.01
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State