Search icon

ITEX GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ITEX GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITEX GROUP, 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: 09 Sep 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000067466
FEI/EIN Number 650526809

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

Address: 5900 N. ANDREWS AVE., 111, FT. LAUDERDALE, FL, 33309, US
Mail Address: 45 NORTHEAST 104TH STREET, MIAMI SHORES, FL, 33138
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMOR ETZER President 45 NE 104 ST., MIAMI, FL
VISWANATHAN PADMA Vice President 5101 SW 173 WAY, ST. LAUDERDALE, FL
WALKER MICHAEL B ESQ Agent 900 SUNTRUST BLDG, MAIMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 5900 N. ANDREWS AVE., 111, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1997-04-03 WALKER, MICHAEL B ESQ -
REGISTERED AGENT ADDRESS CHANGED 1997-04-03 900 SUNTRUST BLDG, 777 BRICKELL AVE, MAIMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State