Search icon

INTEC BUILDING SERVICES, INC.

Branch

Company Details

Entity Name: INTEC BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Sep 2006 (18 years ago)
Branch of: INTEC BUILDING SERVICES, INC., KENTUCKY (Company Number 0266666)
Date of dissolution: 12 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: F06000006205
FEI/EIN Number 611171324
Address: 3812 BARDSTOWN RD., LOUISVILLE, KY, 40218
Mail Address: 3812 BARDSTOWN RD., LOUISVILLE, KY, 40218
Place of Formation: KENTUCKY

Agent

Name Role Address
Torres Annette Agent 212 Pecos Way, TAMPA, FL, 33613

Chairman

Name Role Address
VANEGAS CESAR Chairman 602 LAKE FOREST PKWY, LOUISVILLE, KY, 40245

President

Name Role Address
VANEGAS CESAR President 602 LAKE FOREST PKWY, LOUISVILLE, KY, 40245

Director

Name Role Address
VANEGAS MARIELA Director 602 LAKEFOREST PKWY, LOUISVILLE, KY, 60245

Secretary

Name Role Address
VANEGAS MARIELA Secretary 602 LAKEFOREST PKWY, LOUISVILLE, KY, 60245

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Torres, Annette No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 212 Pecos Way, TAMPA, FL 33613 No data
REINSTATEMENT 2014-01-09 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000884141 TERMINATED 1000000379501 LEON 2012-11-13 2022-11-28 $ 336.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-23
Reinstatement 2014-01-09
ANNUAL REPORT 2012-09-07
ANNUAL REPORT 2011-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State