Search icon

INTERDEVCO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: INTERDEVCO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERDEVCO PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Mar 1981 (44 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F23877
FEI/EIN Number 592077790

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

Address: 7600 JOG RD, BOYNTON BEACH, FL, 33467, US
Mail Address: 7600 JOG RD, BOYNTON BEACH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALAL ROGER Vice President 7600 JOG RD, BOYNTON BEACH, FL, 33467
SURIOL JOSE M Agent 7600 JOG RD, BOYNTON BEACH, FL, 33467
DALAL ROGER Secretary 7600 JOG RD, BOYNTON BEACH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 7600 JOG RD, BOYNTON BEACH, FL 33467 -
CHANGE OF MAILING ADDRESS 1998-04-27 7600 JOG RD, BOYNTON BEACH, FL 33467 -
EVENT CONVERTED TO NOTES 1981-08-19 - -
NAME CHANGE AMENDMENT 1981-08-19 INTERDEVCO PROPERTIES, INC. -

Documents

Name Date
Reg. Agent Resignation 1999-08-20
Off/Dir Resignation 1999-07-29
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State