Search icon

INTERNATIONAL REGISTRIES, INC.

Company Details

Entity Name: INTERNATIONAL REGISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F04000003681
FEI/EIN Number 541676668
Address: 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191, US
Mail Address: 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191, US
Place of Formation: VIRGINIA

Agent

Name Role Address
GUIDA FLORIGIO A Agent 401 S.E. 12th Street, FT. LAUDERDALE, FL, 333161901

Director

Name Role Address
GUIDA FLORIGIO A Director 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191
GALLAGHER WILLIAM R Director 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191
MAITLAND GUY Director 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191
RAMAGE JOHN Director 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191
XENAKOUDIS THEOFILOS Director 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191

President

Name Role Address
GALLAGHER WILLIAM R President 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191

Vice President

Name Role Address
GUIDA FLORIGIO A Vice President 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191
MAITLAND GUY Vice President 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191

Treasurer

Name Role Address
GUIDA FLORIGIO A Treasurer 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191

Secretary

Name Role Address
MAITLAND GUY Secretary 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 401 S.E. 12th Street, FT. LAUDERDALE, FL 33316-1901 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 11495 COMMERCE PARK DRIVE, RESTON, VA 20191 No data
CHANGE OF MAILING ADDRESS 2010-01-05 11495 COMMERCE PARK DRIVE, RESTON, VA 20191 No data
REGISTERED AGENT NAME CHANGED 2010-01-05 GUIDA, FLORIGIO AVTD No data

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State