Search icon

ITALKITCHEN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ITALKITCHEN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITALKITCHEN INTERNATIONAL, 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: 30 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000059565
FEI/EIN Number 651059046

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

Address: 7500 N.W. 41ST STREET, MIAMI, FL, 33166
Mail Address: 7500 N.W. 41ST STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATON TED President 7500 N.W. 41ST STREET, MIAMI, FL, 33166
PLATON TED Vice President 7500 N.W. 41ST STREET, MIAMI, FL, 33166
PLATON TED Secretary 7500 N.W. 41ST STREET, MIAMI, FL, 33166
PLATON TED Treasurer 7500 N.W. 41ST STREET, MIAMI, FL, 33166
PALTON TED Agent 7500 NW 41 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-01 PALTON, TED -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 7500 NW 41 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 7500 N.W. 41ST STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-04-29 7500 N.W. 41ST STREET, MIAMI, FL 33166 -
AMENDMENT 2011-01-10 - -
REINSTATEMENT 2000-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000220569 LAPSED 11-23435-CIV-MARTINEZ U.S. SOUTHERN DIST. OF FLORIDA 2012-03-26 2017-03-29 $2,012,927.97 SAVINO DEL BENE U.S.A., INC., 149-10 183RD ST., JAMAICA, NY 11413
J11000787395 LAPSED 11-11780-CC-25 COUNTY COURT, MIAMI, FLORIDA 2011-11-29 2016-12-01 $15,078.40 GROUND LOGISTICS & TRANSPORTATION, INC., 249 CATALONIA AVENUE, C/O LAWRENCE J ROBERTS, CORAL GABLES, FL 33134
J11000022207 LAPSED 10-46405 CA 20 MIAMI-DADE COUNTY CIRCUIT COUR 2011-01-10 2016-01-13 $24,625.20 FERGUSON ENTERPRISES, INC., 9439 W. COMMERCIAL BLVD., TAMARAC, FLORIDA 33351-4321
J10000314358 TERMINATED 1000000154748 DADE 2009-12-22 2030-02-16 $ 57,443.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2012-04-16
Reg. Agent Change 2012-03-01
ANNUAL REPORT 2012-02-16
Reg. Agent Change 2011-09-02
ANNUAL REPORT 2011-04-29
Amendment 2011-01-10
ANNUAL REPORT 2010-06-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308406131 0418800 2005-06-15 601 NE 36TH ST., MIAMI, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-15
Emphasis L: FALL
Case Closed 2005-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-06-30
Abatement Due Date 2005-07-06
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State