Search icon

THE INTERMESH GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE INTERMESH GROUP 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: 24 Jun 2020 (5 years ago)
Document Number: F20000002868
FEI/EIN Number 850540744

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

Address: 120 Lake Shore Dr, Apt 1136, North Palm Beach, FL, 33408, US
Mail Address: 120 Lake Shore Dr, Apt 1136, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MINICHIELLO ANGELO Director 120 Lake Shore Dr, North Palm Beach, FL, 33408
MINICHIELLO ANGELO Agent 120 Lake Shore Dr, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065004 CENTER STREET NOOK ACTIVE 2023-05-25 2028-12-31 - 223 CENTER STREET, JUPITER, FL, 33458
G22000120059 DEBRA'S PLACE ACTIVE 2022-09-22 2027-12-31 - 785 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408
G22000017554 DIXIE GRILL ACTIVE 2022-02-11 2027-12-31 - 3840 SE DIXIE HIGHWAY, STUART, FL, 34997
G21000085329 OLD DIXIE CAFE NORTH ACTIVE 2021-06-28 2026-12-31 - 11189 SE FEDERAL HWY, HOBE SOUND, FL, 33455
G21000082745 OLD DIXIE CAFE NORTH ACTIVE 2021-06-22 2026-12-31 - 11189 US HWY 1, HOBE SOUND, FL, 33455
G20000126660 AL FORNO PIZZA ACTIVE 2020-09-29 2025-12-31 - 75 E. INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 120 Lake Shore Dr, Apt 1136, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-03-20 120 Lake Shore Dr, Apt 1136, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 120 Lake Shore Dr, Apt 1136, North Palm Beach, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-16
Foreign Profit 2020-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State