Search icon

INTERTEK USA INC. - Florida Company Profile

Company Details

Entity Name: INTERTEK USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Oct 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2007 (18 years ago)
Document Number: 841560
FEI/EIN Number 720703433

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

Address: 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL, 60005, US
Mail Address: 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL, 60005, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
Andrews Todd Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
Galloway Ian Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
Grover Rathin Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
Moldovean Calin Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
Burge Julian Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017633 INTERTEK CALEB BRETT EXPIRED 2010-02-17 2015-12-31 - 2200 WEST LOOP SOUTH, SUITE 200, HOUSTON, TX, 77027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL 60005 -
CHANGE OF MAILING ADDRESS 2024-04-26 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL 60005 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2015-05-20 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2007-06-14 INTERTEK USA INC. -
REINSTATEMENT 2001-04-30 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State