Search icon

INTERGREEN USA INC.

Company Details

Entity Name: INTERGREEN USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2018 (6 years ago)
Document Number: F12000000100
FEI/EIN Number 364719689
Address: 1500 N.W. 95TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 1500 N.W. 95TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Van Dam Jan Director 2012 ES Haarlem Julianastraat 8, Haarlem
Gietelink Joost S Director 2582 RM Den Haag, Den haag

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103788 AMERICAN FLORAL GROUP EXPIRED 2018-09-20 2023-12-31 No data 1500 N.W. 95TH AVENUE, MIAMI, FL, 33172
G18000094794 AMERICAN FLOWER GROUP EXPIRED 2018-08-24 2023-12-31 No data 1500 N.W. 95TH AVENUE, MIAMI, FL, 33172
G15000120647 JZ FLOWERS USA EXPIRED 2015-12-01 2020-12-31 No data 2119 NW 79TH AVENUE, MIAMI, FL, 33122
G12000003245 HOLEX USA EXPIRED 2012-01-10 2017-12-31 No data 2119 NW 79 AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-17 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-17 1201 Hays Street, Tallahassee, FL 32301 No data
NAME CHANGE AMENDMENT 2017-01-04 INTERGREEN USA INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000461400 TERMINATED 1000000786426 DADE 2018-06-26 2038-07-05 $ 4,023.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State