Entity Name: | INTRADO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Nov 2010 (14 years ago) |
Date of dissolution: | 17 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Feb 2023 (2 years ago) |
Document Number: | F10000004822 |
FEI/EIN Number |
470777362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11808 Miracle Hills Drive, Omaha, NE, 68154, US |
Mail Address: | 11808 Miracle Hills Drive, Omaha, NE, 68154, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nord Matthew | Director | 11808 Miracle Hills Drive, Omaha, NE, 68154 |
WATSON PATRICIA A | CO | 11808 Miracle Hills Drive, Omaha, NE, 68154 |
WATSON PATRICIA A | President | 11808 Miracle Hills Drive, Omaha, NE, 68154 |
Shlonsky John | Director | 11808 Miracle Hills Drive, Omaha, NE, 68154 |
Brucculeri Louis | Exec | 11808 Miracle Hills Drive, Omaha, NE, 68154 |
Wikoff Christopher D | Treasurer | 11808 Miracle Hills Drive, Omaha, NE, 68154 |
Disman Nancy | Chief Financial Officer | 11808 Miracle Hills Drive, Omaha, NE, 68154 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-17 | - | - |
REGISTERED AGENT CHANGED | 2023-02-17 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2019-10-10 | INTRADO CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 11808 Miracle Hills Drive, Omaha, NE 68154 | - |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 11808 Miracle Hills Drive, Omaha, NE 68154 | - |
Name | Date |
---|---|
Withdrawal | 2023-02-17 |
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 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State