Search icon

INTERTEK TESTING SERVICES, NA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: INTERTEK TESTING SERVICES, NA, 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: 26 Mar 1993 (32 years ago)
Branch of: INTERTEK TESTING SERVICES, NA, INC., NEW YORK (Company Number 53703)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: F93000001633
FEI/EIN Number 130668365

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

Address: 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL, 60005, US
Mail Address: 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL, 60005, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RAI SUNNY Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
Andrews Todd Secretary 545 E. Algonquin Road, Arlington Heights, IL, 60005
Grover Rathin Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
Burge Julian Treasurer 545 E. Algonquin Road, Arlington Heights, IL, 60005
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL 60005 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL 60005 -
REINSTATEMENT 2014-11-17 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2011-09-06 - -
REINSTATEMENT 2011-09-06 - -
REGISTERED AGENT NAME CHANGED 2011-09-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1997-10-10 INTERTEK TESTING SERVICES, NA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State