Search icon

ITS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ITS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITS HOLDINGS, 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: 06 Jul 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000049760
FEI/EIN Number 650503619

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

Address: 2801 PONCE DE LEON BLVD., SUITE 650, MIAMI, FL, 33134, US
Mail Address: 2801 PONCE DE LEON BLVD., SUITE 650, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB, JAEMS L. Agent 2801 PONCE DE LEON BLVD., MIAMI, FL, 33134
CEBALLOS-WEINTRAUB CLAIRE President 444 BRICKELL AVENUE SUITE 650, MIAMI, FL, 33131
CEBALLOS-WEINTRAUB CLAIRE Director 444 BRICKELL AVENUE SUITE 650, MIAMI, FL, 33131
LEWIS ROBERT Secretary 444 BRICKELL AVENUE SUITE 650, MIAMI, FL, 33131
LEWIS ROBERT Treasurer 444 BRICKELL AVENUE SUITE 650, MIAMI, FL, 33131
LEWIS ROBERT Director 444 BRICKELL AVENUE SUITE 650, MIAMI, FL, 33131
ELLIS MARSHALL Director 444 BRICKELL AVENUE SUITE 650, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 2801 PONCE DE LEON BLVD., SUITE 650, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-12 2801 PONCE DE LEON BLVD., SUITE 650, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2001-05-12 WEINTRAUB, JAEMS L. -
CHANGE OF MAILING ADDRESS 2001-05-12 2801 PONCE DE LEON BLVD., SUITE 650, MIAMI, FL 33134 -
REINSTATEMENT 2000-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1997-06-30 ITS HOLDINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2001-05-12
REINSTATEMENT 2000-02-07
Off/Dir Resignation 1999-07-09
REINSTATEMENT 1998-04-17
NAME CHANGE 1997-06-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State