Search icon

INTERSTATES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATES OF FLORIDA, 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: 06 Dec 1979 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: 844768
FEI/EIN Number 420932098

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

Address: 1400 7TH AVENUE N.E., SIOUX CENTER, IA, 51250, US
Mail Address: c/o Crary Huff Law Firm, P.O. Box 27, Sioux City, IA, 51102-0027, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
Crumrine David A Exec 1400 7TH AVENUE N.E., SIOUX CENTER, IA, 51250
PETERSON SCOTT R Chairman 1400 7TH AVENUE N.E., SIOUX CENTER, IA, 51250
BLOOM CATHERINE Secretary 1400 7TH AVENUE N.E., SIOUX CENTER, IA, 51250
VAN EGDOM JOEL Chief Financial Officer 1400 7TH AVENUE N.E., SIOUX CENTER, IA, 51250
POST DOUG Exec 1400 7TH AVENUE N.E., SIOUX CENTER, IA, 51250
Meyers Mike A Chie 1400 7TH AVENUE N.E., SIOUX CENTER, IA, 51250
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 1400 7TH AVENUE N.E., SIOUX CENTER, IA 51250 -
NAME CHANGE AMENDMENT 2019-10-29 INTERSTATES OF FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2019-04-23 1400 7TH AVENUE N.E., SIOUX CENTER, IA 51250 -
NAME CHANGE AMENDMENT 2004-04-19 INTERSTATES CONSTRUCTION SERVICES, INCORPORATED -
REGISTERED AGENT NAME CHANGED 2003-11-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-09
Name Change 2019-10-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State