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 |
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 |
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. | - |
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 |
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