Search icon

INTERNATIONAL TELEPORT, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TELEPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TELEPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 1992 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P92000010751
FEI/EIN Number 650376028

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

Address: 14833 NE 20 AVE, N MIAMI, FL, 33181-1119
Mail Address: 14833 NE 20 AVE, NORTH, VA, 23128, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESKRIDGE LARRY R Director 65 HIGH RIDGE RD., SUITE 456, STAMFORD, CT, 06905
ESKRIDGE LARRY R Secretary 65 HIGH RIDGE RD., SUITE 456, STAMFORD, CT, 06905
HUX ERNIE N Director END OF ROUTE 679, NORTH, VA, 23128
HUX ERNIE N President END OF ROUTE 679, NORTH, VA, 23128
KOWALCHIK SERGEI M Director 4804 AFTON CT, VIRGINIA BEACH, VA, 23462
KOWALCHIK SERGEI M Treasurer 4804 AFTON CT, VIRGINIA BEACH, VA, 23462
OLIVER E. VERNON Director 14833 NE 20 AVE, N MIAMI, FL, 33181
KIRK TERRENCE W Vice President 14833 NE 20 AVE, N MIAMI, FL, 33181
MORENO CHRISTINE M Agent 13122 W DIXIE HWY, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1994-04-20 14833 NE 20 AVE, N MIAMI, FL 33181-1119 -
REINSTATEMENT 1993-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State