Entity Name: | IDT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IDT HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 1999 (25 years ago) |
Document Number: | P99000099829 |
FEI/EIN Number |
650968650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 Old Dixie Hwy #2, Lake Park, FL, 33403, US |
Mail Address: | 802 Old Dixie Hwy #2, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABASSI JAVIER W | Director | 12950 N. CALUSA CLUB DRIVE, MIAMI, FL, 33186 |
GALLO RICHARD ARTHUR | Director | 5171 CANAL DRIVE, LAKE WORTH, FL, 33463 |
BELL JAMES ROBERT | Director | 101 DORY ROAD S., NORTH PALM BEACH, FL, 33408 |
BELL JAMES ROBERT | Agent | 802 Old Dixie Hwy #2, Lake Park, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 802 Old Dixie Hwy #2, Lake Park, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2013-02-07 | 802 Old Dixie Hwy #2, Lake Park, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-07 | 802 Old Dixie Hwy #2, Lake Park, FL 33403 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State