Entity Name: | INTEC BUILDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 2006 (19 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3812 BARDSTOWN RD., LOUISVILLE, KY, 40218 |
Mail Address: | 3812 BARDSTOWN RD., LOUISVILLE, KY, 40218 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
VANEGAS CESAR | Chairman | 602 LAKE FOREST PKWY, LOUISVILLE, KY, 40245 |
VANEGAS CESAR | President | 602 LAKE FOREST PKWY, LOUISVILLE, KY, 40245 |
VANEGAS MARIELA | Director | 602 LAKEFOREST PKWY, LOUISVILLE, KY, 60245 |
VANEGAS MARIELA | Secretary | 602 LAKEFOREST PKWY, LOUISVILLE, KY, 60245 |
Torres Annette | Agent | 212 Pecos Way, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Torres, Annette | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 212 Pecos Way, TAMPA, FL 33613 | - |
REINSTATEMENT | 2014-01-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
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 Apr 2025
Sources: Florida Department of State