Search icon

INTRADO LIFE & SAFETY SOLUTIONS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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