Search icon

INTERCON CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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