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 |
Name | Role | Address |
---|---|---|
Torres Annette | Agent | 212 Pecos Way, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
VANEGAS CESAR | Chairman | 602 LAKE FOREST PKWY, LOUISVILLE, KY, 40245 |
Name | Role | Address |
---|---|---|
VANEGAS CESAR | President | 602 LAKE FOREST PKWY, LOUISVILLE, KY, 40245 |
Name | Role | Address |
---|---|---|
VANEGAS MARIELA | Director | 602 LAKEFOREST PKWY, LOUISVILLE, KY, 60245 |
Name | Role | Address |
---|---|---|
VANEGAS MARIELA | Secretary | 602 LAKEFOREST PKWY, LOUISVILLE, KY, 60245 |
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 |
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 |
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