Entity Name: | INDUSTRIAL TRACTOR PARTS CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Nov 1989 (35 years ago) |
Branch of: | INDUSTRIAL TRACTOR PARTS CO., INC., NEW YORK (Company Number 98790) |
Document Number: | P27009 |
FEI/EIN Number |
131848999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28-15 14TH STREET, LONG ISLAND CITY, NY, 11102 |
Mail Address: | 28-15 14TH STREET, LONG ISLAND CITY, NY, 11102 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BELCHER DOUGLAS | Agent | 2899 Powers Ave, JAX, FL, 32207 |
DANA, MICHEL | Vice President | 28-15 14TH STREET, LONG ISLAND, NY |
DANA, ERNA | Director | 28-15 14TH STREET, LONG ISLAND, NY |
DANA, ERNA | Secretary | 28-15 14TH STREET, LONG ISLAND, NY |
DANA, MAURICE | President | 28-15 14TH STREET, LONG ISLAND, NY |
DANA, MAURICE | Treasurer | 28-15 14TH STREET, LONG ISLAND, NY |
DANA, MAURICE | Director | 28-15 14TH STREET, LONG ISLAND, NY |
DANA, ROBERT | Vice President | 28-15 14TH STREET, LONG ISLAND, NY |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000087450 | INDUSTRIAL TRACTOR PARTS OF FLORIDA, INC. | ACTIVE | 2016-08-16 | 2026-12-31 | - | 28-15 14TH STREET, LONG ISLAND CITY, NY, 11102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 2899 Powers Ave, Suite #1, JAX, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-15 | BELCHER, DOUGLAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State