Entity Name: | INTERACTYX LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2015 (9 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | F15000004769 |
FEI/EIN Number | 205148726 |
Address: | 27499 Riverview Center Blvd, Suite 415, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 27499 RIVERVIEW CENTER BLVD, SUITE 415, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Name | Role | Address |
---|---|---|
BURDETT & REID LLP | Secretary | 15 GOLDEN SQUARE, ABERDEEN, AB10 WF |
Name | Role | Address |
---|---|---|
RENNIE THOMAS G | Chairman | 15 GOLDEN SQUARE, ABERDEEN, AB10 WF |
Name | Role | Address |
---|---|---|
Cooper Simon D | Director | 27499 Riverview Center Blvd, Bonita Springs, FL, 34134 |
BEAMISH VICTOR N | Director | 15 GOLDEN SQUARE, ABERDEEN, AB10 1WF |
PATERSON DAVID F | Director | 15 GOLDEN SQUARE, ABERDEEN, AB10 WF |
Homer Mark G | Director | 15 Golden Square, Aberdeen, AB10 WF |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 27499 Riverview Center Blvd, Suite 415, BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT CHANGED | 2020-06-08 | REGISTERED AGENT REVOKED | No data |
REINSTATEMENT | 2019-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-14 | 27499 Riverview Center Blvd, Suite 415, BONITA SPRINGS, FL 34134 | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-06-08 |
REINSTATEMENT | 2019-11-14 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-11 |
Foreign Profit | 2015-10-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State