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 |
Name | Role | Address |
---|---|---|
MATZ RICHARD K | Director | 301 MERRITT SEVEN, NORWALK, CT, 06851 |
Name | Role | Address |
---|---|---|
MALLOY MARK | President | 654 TRUMAN AV, RICHLAND, WA, 99352 |
Name | Role | Address |
---|---|---|
Wahlgren Jeff | Treasurer | 1675 Pederson Street, Idaho Falls, ID, 83402 |
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 |
Name | Role | Address |
---|---|---|
Porto Mark K | Secretary | C/O EMCOR GROUP, INC. LEGAL DEPT., NORWALK, CT, 06851 |
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 |
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