Search icon

ITI SERVICES, INC.

Company Details

Entity Name: ITI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 1994 (31 years ago)
Date of dissolution: 10 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: P94000051549
FEI/EIN Number 593255526
Address: 1950 UNIVERSITY BLVD. N., JACKSONVILLE, FL, 32211, US
Mail Address: 1950 UNIVERSITY BLVD. N., JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEE CHARLES G Agent 1950 UNIVERSITY BLVD. N., JACKSONVILLE, FL, 32211

President

Name Role Address
LEE CHARLES G President 1940 UNIVERSITY BLVD. N., JACKSONVILLE, FL, 32211

Director

Name Role Address
LEE CHARLES G Director 1940 UNIVERSITY BLVD. N., JACKSONVILLE, FL, 32211
LEE KAREN K Director 1940 UNIVERSITY BLVD. N., JACKSONVILLE, FL, 32211

Secretary

Name Role Address
LEE KAREN K Secretary 1940 UNIVERSITY BLVD. N., JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
LEE KAREN K Treasurer 1940 UNIVERSITY BLVD. N., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 1950 UNIVERSITY BLVD. N., JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 1996-04-30 1950 UNIVERSITY BLVD. N., JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-30 1950 UNIVERSITY BLVD. N., JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-08-30
ANNUAL REPORT 2010-07-09
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-07-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State