Entity Name: | ITM USA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ITM USA ENTERPRISES, 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: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 22 Aug 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Aug 2022 (3 years ago) |
Document Number: | P98000004855 |
FEI/EIN Number |
650806193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9201 E DRY CREEK RD, CENTENNIAL, CO, 80112, US |
Mail Address: | 9201 E DRY CREEK RD, CENTENNIAL, CO, 80112, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stansbury Christopher | President | 9201 E DRY CREEK RD., Centennial, CO, 80112 |
HUGHES LILY | Gene | 9201 E DRY CREEK RD., CENTENNIAL, CO, 80112 |
CASALE MICHAEL | Vice President | 9201 E DRY CREEK RD., CENTENNIAL, CO, 80112 |
Dakin William | Treasurer | 9201 E DRY CREEK RD., Centennial, CO, 80112 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-08-22 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ARROW ENTERPRISE COMPUTING SOLUTION. MERGER NUMBER 900000229989 |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 9201 E DRY CREEK RD, CENTENNIAL, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 9201 E DRY CREEK RD, CENTENNIAL, CO 80112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | URS AGENTS, LLC | - |
REINSTATEMENT | 2016-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000611723 | TERMINATED | 1000000795309 | DADE | 2018-08-27 | 2038-08-29 | $ 7,816.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000641854 | TERMINATED | 1000000763285 | MIAMI-DADE | 2017-11-20 | 2027-11-22 | $ 1,664.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Merger | 2022-08-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-28 |
Reg. Agent Change | 2017-01-30 |
REINSTATEMENT | 2016-10-05 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State