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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308406131 | 0418800 | 2005-06-15 | 601 NE 36TH ST., MIAMI, FL, 33137 | |||||||||||||||||||||||||||||||||||
|
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