Entity Name: | INTERCON CONSTRUCTION, 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: | 29 Aug 2000 (25 years ago) |
Document Number: | F00000004866 |
FEI/EIN Number |
391499349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5512 STATE RD 19 & 113, WAUNAKEE, WI, 53597 |
Mail Address: | 5512 STATE RD 19 & 113, WAUNAKEE, WI, 53597 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
CLARK KELLI | Secretary | 5512 STATE RD 19 & 113, WAUNAKEE, WI, 53597 |
NRAI SERVICES, INC. | Agent | - |
HILLEBRANDT ANNA | President | 5512 STATE RD 19 & 113, WAUNAKEE, WI, 53597 |
HILLEBRANDT ANNA | Director | 5512 STATE RD 19 & 113, WAUNAKEE, WI, 53597 |
DEBRUIN JAMIE | Vice President | 5512 STATE RD 19 & 113, WAUNAKEE, WI, 53597 |
DEBRUIN JAMIE | Treasurer | 5512 STATE RD 19 & 113, WAUNAKEE, WI, 53597 |
DEBRUIN JAMIE | Director | 5512 STATE RD 19 & 113, WAUNAKEE, WI, 53597 |
HILLEBRANDT JEFF | Vice President | 5512 STATE RD 19 & 113, WAUNAKEE, WI, 53597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 5512 STATE RD 19 & 113, WAUNAKEE, WI 53597 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 5512 STATE RD 19 & 113, WAUNAKEE, WI 53597 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-22 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-22 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000040061 | ACTIVE | 1000000808513 | COLUMBIA | 2018-12-21 | 2038-12-26 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State