Entity Name: | INTERESSE INTERNATIONAL INC. |
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 May 2008 (17 years ago) |
Branch of: | INTERESSE INTERNATIONAL INC., NEW YORK (Company Number 2021976) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (13 years ago) |
Document Number: | F08000002108 |
FEI/EIN Number |
133886077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 TOWN SQUARE PL SUITE 307, JERSEY CITY, NJ, 07310-1755, US |
Mail Address: | 111 TOWN SQUARE PL SUITE 307, JERSEY CITY, NJ, 07310-1755, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FUJIHARA MASATO | President | 100 OLD PALISADES ROAD; APT #3802, FORT LEE, NJ, 07024 |
Masako Fujihara | Vice President | 100 OLD PALISADES ROAD; APT #3802, FORT LEE, NJ, 07024 |
HUBCO REGISTERED AGENT SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000098139 | IIICAREER | ACTIVE | 2011-10-05 | 2026-12-31 | - | 111 TOWN SQUARE PL STE 307, JERSEY CITYY, NJ, 07310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-05 | 111 TOWN SQUARE PL SUITE 307, JERSEY CITY, NJ 07310-1755 | - |
CHANGE OF MAILING ADDRESS | 2021-12-05 | 111 TOWN SQUARE PL SUITE 307, JERSEY CITY, NJ 07310-1755 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-16 | HUBCO REGISTERED AGENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-16 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2011-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-20 |
AMENDED ANNUAL REPORT | 2021-12-05 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State