Entity Name: | INTRADO LIFE & SAFETY SOLUTIONS CORPORATION |
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: | 09 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2023 (2 years ago) |
Document Number: | F08000001592 |
FEI/EIN Number |
582381670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 Dry Creek Drive, #250, Longmont, CO, 80503, US |
Mail Address: | 1601 Dry Creek Drive, #250, Longmont, CO, 80503, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Matthew Carter Jr. | Director | 1601 Dry Creek Drive, Longmont, CO, 80503 |
Custer Joseph III | Director | 1601 Dry Creek Drive, Longmont, CO, 80503 |
Matheson Michael | Secretary | 1601 Dry Creek Drive, Longmont, CO, 80503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 1601 Dry Creek Drive, #250, Longmont, CO 80503 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1601 Dry Creek Drive, #250, Longmont, CO 80503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1601 DRY CREEK ROAD, LONGMONT, CO 80503 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1601 DRY CREEK ROAD, LONGMONT, CO 80503 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-25 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2023-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2019-10-10 | INTRADO LIFE & SAFETY SOLUTIONS CORPORATION | - |
NAME CHANGE AMENDMENT | 2016-04-13 | WEST SAFETY SOLUTIONS CORP. | - |
NAME CHANGE AMENDMENT | 2010-10-13 | INTRADO SYSTEMS CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000294356 | TERMINATED | 1000000341317 | LEON | 2012-12-10 | 2023-02-06 | $ 8,994.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-10-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-20 |
Name Change | 2019-10-10 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State