Search icon

INTEREALTY CORP. - Florida Company Profile

Branch

Company Details

Entity Name: INTEREALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Mar 1971 (54 years ago)
Branch of: INTEREALTY CORP., COLORADO (Company Number 19871321753)
Date of dissolution: 09 Nov 2004 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: 825982
FEI/EIN Number 840577265

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

Address: 1951 KIDWELL DRIVE, VIENNA, VA, 22182, US
Mail Address: 1951 KIDWELL DRIVE, VIENNA, VA, 22182, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
SNIDER JEFFREY President 120 TURNPIKE RD., SOUTHBOROUGH, MA, 017722104
SNIDER JEFFREY Secretary 120 TURNPIKE RD., SOUTHBOROUGH, MA, 017722104
ANGANU HEMA Treasurer 11 ALLSTATE PKWY., MARKHAM, ONTARIO, CN, L3R--8
DE WINTER DONNA Vice President 11 ALLSTATE PKWY., MARKHAM, CANADA, l3r-98
MYSKIW MICHAEL Vice President 11 ALLSTATE PKWY., MARKHAM, CANADA, l3r-98
FORGIONE ANNA Assistant Secretary 11 ALLSTATE PKWY., MARKHAM, CANADA, l3r-98
NELSON WILLIAM Director 11 ALLSTATE PARKWAY, MARKHAM, ONTARIO, CN, l3r-98

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-11-09 - -
NAME CHANGE AMENDMENT 2001-07-16 INTEREALTY CORP. -
NAME CHANGE AMENDMENT 2001-03-01 INTEREALTY.COM, INC. -
CHANGE OF MAILING ADDRESS 1996-05-01 1951 KIDWELL DRIVE, VIENNA, VA 22182 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1951 KIDWELL DRIVE, VIENNA, VA 22182 -
NAME CHANGE AMENDMENT 1995-12-27 INTEREALTY CORP. -
EVENT CONVERTED TO NOTES 1986-02-05 - -
NAME CHANGE AMENDMENT 1978-07-20 PRC REALTY SYSTEMS, INC. -
NAME CHANGE AMENDMENT 1977-05-19 P R C REALTRONICS, INC. -

Documents

Name Date
Withdrawal 2004-11-09
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-05
Name Change 2001-07-16
ANNUAL REPORT 2001-04-30
Name Change 2001-03-01
ANNUAL REPORT 2000-05-15
Reg. Agent Change 1999-06-08
ANNUAL REPORT 1999-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State