Search icon

INTOUCHCX US INC. - Florida Company Profile

Branch

Company Details

Entity Name: INTOUCHCX US 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: 01 Apr 2014 (11 years ago)
Branch of: INTOUCHCX US INC., COLORADO (Company Number 20101578455)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: F14000001458
FEI/EIN Number 452572910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1300 S Country Club Dr, Mesa, AZ, 85210, US
Mail Address: 240 Kennedy Street - 2nd Floor, Winnipeg, Ma, R3C 1T1, CA
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Kozlowich Shane Vice President 240 Kennedy Street - 2nd Floor, Winnipeg, Ma, R3C 11
Kotecha Mitul Vice President 240 Kennedy Street, Winnipeg, Ma, R3C 11
Ghai Himesh Vice President 240 Kennedy Street, Winnipeg, Ma, R3C 11
Burnard Samantha Vice President 240 Kennedy Street, Winnipeg, Ma, R3C 11
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Miller Teri President 1300 S Country Club Dr Ste 1302, Mesa, AZ, 85210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016657 24-7 INTOUCH ACTIVE 2022-01-20 2027-12-31 - 240 KENNEDY STREET, 2ND FLOOR, WINNIPEG, MB, R3C 1-T1
G16000016040 24-7 INTOUCH INC. EXPIRED 2016-02-12 2021-12-31 - 200-240 KENNEDY ST., WINNIPEG, MB, R3C 1-T1

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1300 S Country Club Dr, Ste 1302, Mesa, AZ 85210 -
NAME CHANGE AMENDMENT 2023-03-10 INTOUCHCX US INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-07-19 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2019-04-30 1300 S Country Club Dr, Ste 1302, Mesa, AZ 85210 -
REINSTATEMENT 2017-01-18 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-05 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-03-12
Name Change 2023-03-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-02
Reg. Agent Change 2019-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State