Search icon

ITEMS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

ITEMS 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: 05 Aug 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S71572
FEI/EIN Number 650277662

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

Address: 20678 NW 26TH COURT, STE C402, BOCA RATON, FL, 33434, US
Mail Address: 21218 ST ANDREWS BLVD, STE C402, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYERSOHN, RONALD Director 21218 ST ANDREWS RD, BOCA RATON, FL
MAYERSOHN, RONALD A. Agent 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-18 20678 NW 26TH COURT, STE C402, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 1996-06-18 20678 NW 26TH COURT, STE C402, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-18 21218 ST ANDREWS BLVD, STE C402, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State