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 |
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 |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State