Search icon

INTERNATIONAL TECHNOLOGY CENTER, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL TECHNOLOGY CENTER, 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: 26 Oct 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000078716
FEI/EIN Number 593255674

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

Address: 2525 DRANE FIELD R, APT. 3, LAKELAND, FL, 33811
Mail Address: 2525 DRANE FIELD R, APT. 3, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNING HANS C President 3302 KILMER DR, LAKELAND, FL, 33803
GROY DAVID Secretary 2917 DAWNVIEW LANE, LAKELAND, FL, 33811
GROY DAVID Treasurer 2917 DAWNVIEW LANE, LAKELAND, FL, 33811
MORRISON ARTHUR J Vice President 4920 COLBERT RD, LAKELAND, FL, 33813
HARRIS EUGENE Agent 2000 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-10-30 2000 SOUTH FLORIDA AVENUE, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2002-10-30 HARRIS, EUGENE -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-02-08 2525 DRANE FIELD R, APT. 3, LAKELAND, FL 33811 -
REINSTATEMENT 2001-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-08 2525 DRANE FIELD R, APT. 3, LAKELAND, FL 33811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002177417 LAPSED 53-2009CA-003344-0000-LK CIRCUIT COURT POLK COUNTY,FL 2009-09-15 2014-10-15 $233,357.97 MICHAEL RAPAPORT, 19706 CENTER RIDGE ROAD, CLEVELAND, OH 44116
J14000900497 LAPSED 53-2009CA-003344-0000-LK 10TH JUDICIAL, POLK COUNTY 2009-09-15 2019-09-15 $233,357.97 MICHAEL RAPAPORT, 19706 CENTER RIDGE ROAD, CLEVELAND, OH 44116

Documents

Name Date
REINSTATEMENT 2002-10-30
REINSTATEMENT 2001-02-08
REINSTATEMENT 1999-08-30
REINSTATEMENT 1997-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State