Search icon

I. T. I. FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: I. T. I. FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I. T. I. FINANCIAL, 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: 03 Jul 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000052328
FEI/EIN Number 650598283

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

Address: 1000 S. FEDERAL HWY., POMPANO BEACH, FL, 33431
Mail Address: P.O. BOX 1269., POMPANO BEACH, FL, 33061
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORIERO MANUEL President 601 BRICKELL KEY DR., MIAMI, FL, 33131
NOGUERRA PEDRE Vice President 601 BRICKELL KEY DR., MIAMI, FL, 33131
LOREIRO MANUEL Agent 601 BRICKELL KEY DR., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-08-19 - -
REGISTERED AGENT NAME CHANGED 2003-06-02 LOREIRO, MANUEL -
CHANGE OF MAILING ADDRESS 2002-04-11 1000 S. FEDERAL HWY., POMPANO BEACH, FL 33431 -
NAME CHANGE AMENDMENT 1999-08-12 I. T. I. FINANCIAL, INC. -
NAME CHANGE AMENDMENT 1999-05-11 AUTOBAHN MOTORS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-02-12 601 BRICKELL KEY DR., MIAMI, FL 33131 -
AMENDMENT 1996-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-02 1000 S. FEDERAL HWY., POMPANO BEACH, FL 33431 -
NAME CHANGE AMENDMENT 1995-12-06 I.T.I. FINANCIAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000109006 LAPSED 03 19704 CACE 21 CIRCUIT COURT 17 JUDICIAL 2005-07-12 2010-07-25 $262,763.76 CITICORP LEASING, INC., 450 MAMARONECK AVENUE, HARRISON, NY 10528
J04900005054 TERMINATED 2003CC020369 15TH JUDICIAL CIR CO CRT 2004-01-27 2009-02-27 $3694.13 RICHARD DICKSTEIN, 3605 OAKVIEW COURT, DELRAY BEACH, FL 33445

Documents

Name Date
Amendment 2003-08-19
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-03
Name Change 1999-08-12
Name Change 1999-05-11
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State