Search icon

INTERSTATE UTILITIES CORPORATION

Company Details

Entity Name: INTERSTATE UTILITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1972 (53 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 397676
FEI/EIN Number 65-0038031
Address: 3810 ALHAMBRA COURT, CORAL GABLES, FL 33134
Mail Address: 3810 ALHAMBRA COURT, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WENCK, JAMES H Agent 3810 ALHAMBRA CT, MIAMI, FL, CORAL GABLES, FL 33134

Secretary

Name Role Address
MILLIGAN, HELENBETH Secretary 3810 ALHAMBRA CT, CORAL GABLES, FL

Treasurer

Name Role Address
MILLIGAN, HELENBETH Treasurer 3810 ALHAMBRA CT, CORAL GABLES, FL

Director

Name Role Address
MILLIGAN, HELENBETH Director 3810 ALHAMBRA CT, CORAL GABLES, FL
WENCK, JAMES H. Director 3810 ALHAMBRA CT, CORAL GABLES, FL
BROWN, DIANE W. Director 1041 AVON BLVD, CHESHIRE, CO

President

Name Role Address
WENCK, JAMES H. President 3810 ALHAMBRA CT, CORAL GABLES, FL

Vice President

Name Role Address
BROWN, DIANE W. Vice President 1041 AVON BLVD, CHESHIRE, CO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-11 3810 ALHAMBRA CT, MIAMI, FL, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1986-04-04 3810 ALHAMBRA COURT, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1986-04-04 3810 ALHAMBRA COURT, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-02-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State