Search icon

INTERACTYX LIMITED, INC.

Company Details

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

Secretary

Name Role Address
BURDETT & REID LLP Secretary 15 GOLDEN SQUARE, ABERDEEN, AB10 WF

Chairman

Name Role Address
RENNIE THOMAS G Chairman 15 GOLDEN SQUARE, ABERDEEN, AB10 WF

Director

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

Events

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

Documents

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