Search icon

INTERNATIONAL TECHNOLOGIES GROUP UNLIMITED, INC.

Company Details

Entity Name: INTERNATIONAL TECHNOLOGIES GROUP UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000042522
FEI/EIN Number 65-0677933
Address: 540 NW UNIVERSITY BLVD, STE 101, PORT ST LUCIE, FL 34986
Mail Address: 540 NW UNIVERSITY BLVD, STE 101, PORT ST LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WALLER, RODERICK J Agent 540 NW UNIVERSITY BLVD, STE 101, PORT ST LUCIE, FL 34986

Director

Name Role Address
WALLER, RODERICK J Director 540 NW UNIVERSITY BVLD STE 101, PORT ST LUCIE, FL 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 540 NW UNIVERSITY BLVD, STE 101, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2008-03-12 540 NW UNIVERSITY BLVD, STE 101, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 540 NW UNIVERSITY BLVD, STE 101, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2002-10-07 WALLER, RODERICK J No data
AMENDMENT 2002-10-07 No data No data
AMENDMENT AND NAME CHANGE 1999-07-13 INTERNATIONAL TECHNOLOGIES GROUP UNLIMITED, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000716511 LAPSED 1000000174032 ST LUCIE 2010-05-21 2020-07-07 $ 367.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000629672 ACTIVE 1000000174019 ST LUCIE 2010-05-21 2030-06-02 $ 6,506.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Off/Dir Resignation 2009-10-23
Off/Dir Resignation 2009-08-06
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-11
Amendment 2002-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State