Search icon

INTERMECH, INC.

Company Details

Entity Name: INTERMECH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Jun 2010 (15 years ago)
Date of dissolution: 17 Oct 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: F10000002704
FEI/EIN Number 561273573
Mail Address: C/O EMCOR GROUP, INC. LEGAL DEPT., 301 MERRITT SEVEN, 6TH FLOOR, NORWALK, CT, 06851
Address: 654 Truman Avenue, Richland, WA, 99352, US
Place of Formation: DELAWARE

Director

Name Role Address
MATZ RICHARD K Director 301 MERRITT SEVEN, NORWALK, CT, 06851

President

Name Role Address
MALLOY MARK President 654 TRUMAN AV, RICHLAND, WA, 99352

Treasurer

Name Role Address
Wahlgren Jeff Treasurer 1675 Pederson Street, Idaho Falls, ID, 83402

Vice President

Name Role Address
Serino Joseph A Vice President C/O EMCOR GROUP, INC. LEGAL DEPT., NORWALK, CT, 06851
Cromwell Melvin Vice President 1675 Pederson Street, Idaho Falls, ID, 83402

Secretary

Name Role Address
Porto Mark K Secretary C/O EMCOR GROUP, INC. LEGAL DEPT., NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-17 No data No data
REGISTERED AGENT CHANGED 2018-10-17 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 654 Truman Avenue, Richland, WA 99352 No data
CHANGE OF MAILING ADDRESS 2012-04-19 654 Truman Avenue, Richland, WA 99352 No data

Documents

Name Date
Withdrawal 2018-10-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-19
Reg. Agent Change 2011-03-03
ANNUAL REPORT 2011-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State