Search icon

ITC PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ITC PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITC PARTNERS, 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: 02 Jul 1996 (29 years ago)
Date of dissolution: 05 Aug 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2004 (21 years ago)
Document Number: P96000055939
FEI/EIN Number 593396803

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

Address: 10661 AIRPORT RD N, SUITE 16, NAPLES, FL, 34109, US
Mail Address: 10661 AIRPORT RD N, SUITE 16, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANADA ARTHUR L President 10661 AIRPPORT RD N #16, NAPLES, FL, 34109
COTTER TIMOTHY J Agent 999 9TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 10661 AIRPORT RD N, SUITE 16, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2002-04-29 10661 AIRPORT RD N, SUITE 16, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1999-03-03 COTTER, TIMOTHY JPA -
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 999 9TH STREET SOUTH, SUITE 103, NAPLES, FL 34102 -

Documents

Name Date
Voluntary Dissolution 2004-08-05
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-07-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State