Entity Name: | INTERACTYX LIMITED, INC. |
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: | 27 Oct 2015 (10 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
RENNIE THOMAS G | Chairman | 15 GOLDEN SQUARE, ABERDEEN, AB10 WF |
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 |
BURDETT & REID LLP | Secretary | 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 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 27499 Riverview Center Blvd, Suite 415, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT CHANGED | 2020-06-08 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2019-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-14 | 27499 Riverview Center Blvd, Suite 415, BONITA SPRINGS, FL 34134 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 Apr 2025
Sources: Florida Department of State